About

Registered Number: 06248434
Date of Incorporation: 15/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 48 Cheap Street, Newbury, RG14 5BX,

 

Phoenix Brewery Management Company Ltd was registered on 15 May 2007 with its registered office in Newbury, it's status at Companies House is "Active". The current directors of the company are listed as Phoenix Lets Ltd, Beechey-smith, Linda Joyce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECHEY-SMITH, Linda Joyce 20 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PHOENIX LETS LTD 20 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 15 May 2019
PSC02 - N/A 03 April 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 15 May 2018
PSC04 - N/A 20 March 2018
AP04 - Appointment of corporate secretary 20 March 2018
AP01 - Appointment of director 20 March 2018
AA - Annual Accounts 13 October 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 27 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 07 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 14 February 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
TM02 - Termination of appointment of secretary 01 June 2010
DISS40 - Notice of striking-off action discontinued 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 31 May 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AR01 - Annual Return 19 November 2009
AD01 - Change of registered office address 19 November 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 16 May 2008
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.