PHOENICIA HOTEL COMPANY LIMITED

2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom
StatusACTIVE
Company No.00305858
CategoryPrivate Limited Company
Incorporated10 Oct 1935
Age88 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

PHOENICIA HOTEL COMPANY LIMITED is an active private limited company with number 00305858. It was incorporated 88 years, 7 months, 5 days ago, on 10 October 1935. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 09 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark David Shaw

Notification date: 2023-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Shaw

Cessation date: 2023-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital redomination of shares

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH14

Capital : 413,595 EUR

Date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Old address: Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES

Change date: 2021-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: 123 Deansgate Manchester M3 2BU

Change date: 2014-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Shaw

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: 66 Chiltern Street London W1U 4JT

Change date: 2013-07-16

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ray Byrne

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Byrne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr Ray Byrne

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Jean Pierre Castaldi

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: Oakley Court Hotel Windsor Road Water Oakley Windsor Berkshire SL4 5UR

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr ray byrne

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr ray byrne

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter stephenson

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: hesketh house 43-45 portman square london W1H 6HN

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

DALMORE TRADING LIMITED

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:08954461
Status:ACTIVE
Category:Private Limited Company

JESS WILLIAMSON ELECTRICAL LTD

3 BARRIEDALE,LONDON,SE14 6RW

Number:09907331
Status:ACTIVE
Category:Private Limited Company

POKECOIN ONLINE LIMITED

16 OLD BAILEY,LONDON,EC4M 7EG

Number:11549352
Status:ACTIVE
Category:Private Limited Company

ROSA INVESTIGATIONS LIMITED

4 WELLINGTON WAY,LEIGHTON BUZZARD,LU7 3BY

Number:08897016
Status:ACTIVE
Category:Private Limited Company

SOUTHERN LINE MARKINGS LIMITED

AVONLEA BUSH LANE,WOKING,GU23 7HP

Number:11751558
Status:ACTIVE
Category:Private Limited Company

TINSOL LTD

11 UTAH CLOSE,DERBY,DE65 5JA

Number:10414888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source