PHOENIX ORNAMENTALS LIMITED
Status | ACTIVE |
Company No. | 04565582 |
Category | Private Limited Company |
Incorporated | 17 Oct 2002 |
Age | 21 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX ORNAMENTALS LIMITED is an active private limited company with number 04565582. It was incorporated 21 years, 7 months, 12 days ago, on 17 October 2002. The company address is 14 Bates Close 14 Bates Close, Aylesford, ME20 6TG, Kent.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-10
Officer name: Mrs Fiona Margaret Wilson
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Termination secretary company with name termination date
Date: 07 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clifford Hardcastle
Termination date: 2016-11-01
Documents
Appoint person secretary company with name date
Date: 07 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Fiona Wilson
Appointment date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 15 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Fiona Margaret Wilson
Documents
Change person director company with change date
Date: 15 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Richard Tobutt
Change date: 2009-11-14
Documents
Change person secretary company with change date
Date: 15 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-14
Officer name: Clifford Hardcastle
Documents
Certificate change of name company
Date: 15 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed east malling ornamentals LIMITED\certificate issued on 23/04/09
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from east malling enterprise centre new road east malling kent ME19 6BJ
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 MICKLEWELL LANE,NORTHAMPTON,NN3 5AU
Number: | 09185541 |
Status: | ACTIVE |
Category: | Private Limited Company |
K.U.K.N. CONTRACT SERVICES LTD
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11078446 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER ORTHOPAEDIC SURGICAL SERVICES LLP
C/O ADAM & CO FINANCIAL MANAGEMENT LLP,BRADFORD,BD5 0BH
Number: | OC402879 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
37 BRUNE HOUSE, BELL LANE, LONDON 37 BRUNE HOUSE,LONDON,E1 7NW
Number: | 10406620 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PADDOCK CLOSE,DARTFORD,DA4 9AD
Number: | 11440929 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16, 250 EMBANKMENT ROAD, PLYMOUTH,PLYMOUTH,PL4 9JH
Number: | 10893459 |
Status: | ACTIVE |
Category: | Private Limited Company |