About

Registered Number: 04447324
Date of Incorporation: 24/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Stanley House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5RW

 

Phoenix Park (Blackburn) Management Company Ltd was registered on 24 May 2002, it's status is listed as "Active". The business has no directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 13 August 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 July 2011
AD04 - Change of location of company records to the registered office 21 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.