Phoenix Clothing Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Booth, Hilary Jane, Crawford, Christine Margaret, Brown, Judith Ann, Colton, Karen, Parsons, Maureen Joyce at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Hilary Jane | 15 December 2003 | - | 1 |
CRAWFORD, Christine Margaret | 15 December 2003 | - | 1 |
BROWN, Judith Ann | 15 December 2003 | 31 July 2020 | 1 |
COLTON, Karen | 15 December 2003 | 31 July 2020 | 1 |
PARSONS, Maureen Joyce | 15 December 2003 | 01 April 2005 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 03 August 2020 | |
TM01 - Termination of appointment of director | 03 August 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 15 December 2018 | |
AA - Annual Accounts | 15 February 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AD01 - Change of registered office address | 04 February 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 10 December 2013 | |
CH01 - Change of particulars for director | 10 December 2013 | |
AD01 - Change of registered office address | 13 September 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 13 December 2011 | |
TM02 - Termination of appointment of secretary | 12 September 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 28 December 2007 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 02 June 2006 | |
363a - Annual Return | 22 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
AA - Annual Accounts | 18 February 2005 | |
225 - Change of Accounting Reference Date | 18 February 2005 | |
363s - Annual Return | 21 January 2005 | |
287 - Change in situation or address of Registered Office | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
NEWINC - New incorporation documents | 09 December 2003 |