About

Registered Number: 04457118
Date of Incorporation: 07/06/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 2b Unit 2b, Clopton Park,, Clopton, Woodbridge, Suffolk, IP13 6QT,

 

Established in 2002, R M Phoenix Ltd have registered office in Woodbridge, Suffolk, it has a status of "Active". The current directors of the company are listed as Botting, Pauline Dorothy, Botting, Colin James, Botting, Graham Paul, House, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTING, Colin James 07 June 2002 - 1
BOTTING, Graham Paul 07 June 2002 - 1
HOUSE, John David 07 June 2002 30 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BOTTING, Pauline Dorothy 07 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 23 June 2020
CS01 - N/A 20 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 03 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 24 January 2013
SH06 - Notice of cancellation of shares 06 November 2012
SH03 - Return of purchase of own shares 15 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 18 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
AA - Annual Accounts 26 August 2005
363a - Annual Return 18 August 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 26 February 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
225 - Change of Accounting Reference Date 28 November 2003
363s - Annual Return 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
225 - Change of Accounting Reference Date 10 December 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.