Phoenix Close Ltd was registered on 05 April 2005 and are based in Colchester, Essex, it's status is listed as "Active". There are 8 directors listed for the organisation at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTEN, John Douglas | 02 July 2019 | - | 1 |
DEAN, Karen Louise | 15 February 2019 | - | 1 |
HONEYFORD, Gareth David | 15 February 2019 | - | 1 |
DAVIES, Robin Harvey | 07 April 2005 | 15 February 2019 | 1 |
GOZZETT, Catherine | 15 February 2019 | 13 November 2019 | 1 |
HUNT, Malcolm Allen | 12 August 2005 | 08 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOZZETT, Jessica | 15 February 2019 | - | 1 |
DAVIES, Michael Charles | 07 April 2005 | 20 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 27 July 2020 | |
CS01 - N/A | 01 June 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
AA - Annual Accounts | 30 January 2020 | |
AP01 - Appointment of director | 15 July 2019 | |
AP01 - Appointment of director | 17 May 2019 | |
AP01 - Appointment of director | 08 May 2019 | |
AP03 - Appointment of secretary | 03 May 2019 | |
AP01 - Appointment of director | 03 May 2019 | |
AD01 - Change of registered office address | 12 April 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 03 May 2017 | |
TM02 - Termination of appointment of secretary | 03 May 2017 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AD01 - Change of registered office address | 04 November 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
NEWINC - New incorporation documents | 05 April 2005 |