About

Registered Number: 04769409
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Highfield House, London Road, Chatteris, Cambridgeshire, PE16 6SF

 

Phoenix Partnership (Financial Services) Ltd was registered on 19 May 2003 and has its registered office in Chatteris, Cambridgeshire, it's status is listed as "Active". The current directors of the organisation are Sahota, Surjit, Sahota, Alamdeep, Watson, Deborah, Chishti, Mobeen, Penn, Steven Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHOTA, Alamdeep 01 April 2010 - 1
CHISHTI, Mobeen 19 May 2003 26 January 2011 1
PENN, Steven Graham 03 February 2004 25 January 2005 1
Secretary Name Appointed Resigned Total Appointments
SAHOTA, Surjit 26 January 2011 - 1
WATSON, Deborah 19 May 2003 26 January 2011 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 15 October 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 21 May 2019
AAMD - Amended Accounts 28 January 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 02 October 2017
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 17 October 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 21 October 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 06 January 2015
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 November 2012
CERTNM - Change of name certificate 30 May 2012
AR01 - Annual Return 25 May 2012
AA01 - Change of accounting reference date 05 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 31 May 2011
AP03 - Appointment of secretary 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 14 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
123 - Notice of increase in nominal capital 02 June 2004
363s - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 16 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 23 October 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.