About

Registered Number: 03336759
Date of Incorporation: 20/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Based in East Sussex, Phoenix Group Consulting Ltd was registered on 20 March 1997, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 18 March 2003
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
123 - Notice of increase in nominal capital 29 November 2002
AA - Annual Accounts 20 November 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
CERTNM - Change of name certificate 07 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 26 March 1998
225 - Change of Accounting Reference Date 21 August 1997
225 - Change of Accounting Reference Date 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
287 - Change in situation or address of Registered Office 23 July 1997
CERTNM - Change of name certificate 17 July 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.