Phoenix Surfacing Ltd was registered on 28 January 1991 and has its registered office in Kettering in Northamptonshire, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREASLEY, Thomas Kieran | 05 May 2015 | - | 1 |
MCCLELLAND, John Francis | 01 April 2020 | - | 1 |
CHAPLIN, William Leslie | 28 January 1991 | 26 March 1997 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 April 2020 | |
CH01 - Change of particulars for director | 15 April 2020 | |
AP01 - Appointment of director | 15 April 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 18 October 2019 | |
RESOLUTIONS - N/A | 13 March 2019 | |
SH01 - Return of Allotment of shares | 04 March 2019 | |
CS01 - N/A | 09 January 2019 | |
RESOLUTIONS - N/A | 31 October 2018 | |
AA - Annual Accounts | 30 October 2018 | |
CH01 - Change of particulars for director | 15 June 2018 | |
MR04 - N/A | 16 May 2018 | |
CS01 - N/A | 09 January 2018 | |
CH01 - Change of particulars for director | 04 December 2017 | |
AA - Annual Accounts | 02 November 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
TM02 - Termination of appointment of secretary | 19 October 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 15 January 2016 | |
SH01 - Return of Allotment of shares | 19 November 2015 | |
AA - Annual Accounts | 04 November 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 22 November 2013 | |
CH01 - Change of particulars for director | 24 October 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AP01 - Appointment of director | 13 July 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 02 December 2010 | |
CERTNM - Change of name certificate | 25 May 2010 | |
CONNOT - N/A | 25 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 21 December 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363a - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 13 January 2006 | |
363a - Annual Return | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 14 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 14 October 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 20 September 2001 | |
363s - Annual Return | 19 February 2001 | |
AA - Annual Accounts | 20 November 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
363s - Annual Return | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
288b - Notice of resignation of directors or secretaries | 29 February 2000 | |
AA - Annual Accounts | 26 August 1999 | |
288b - Notice of resignation of directors or secretaries | 12 May 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
363s - Annual Return | 10 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1998 | |
AA - Annual Accounts | 13 August 1998 | |
363s - Annual Return | 09 March 1998 | |
AA - Annual Accounts | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 18 April 1997 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 29 August 1996 | |
363s - Annual Return | 13 February 1996 | |
AA - Annual Accounts | 24 August 1995 | |
363s - Annual Return | 07 February 1995 | |
AA - Annual Accounts | 17 August 1994 | |
363s - Annual Return | 21 February 1994 | |
AA - Annual Accounts | 31 August 1993 | |
288 - N/A | 25 July 1993 | |
363s - Annual Return | 11 February 1993 | |
AA - Annual Accounts | 21 August 1992 | |
363s - Annual Return | 24 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 April 1991 | |
395 - Particulars of a mortgage or charge | 23 February 1991 | |
287 - Change in situation or address of Registered Office | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
CERTNM - Change of name certificate | 13 February 1991 | |
NEWINC - New incorporation documents | 28 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 March 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 February 1991 | Outstanding |
N/A |