PHOENIX ORNAMENTALS LIMITED

14 Bates Close 14 Bates Close, Aylesford, ME20 6TG, Kent
StatusACTIVE
Company No.04565582
CategoryPrivate Limited Company
Incorporated17 Oct 2002
Age21 years, 7 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFORT OPTION LIMITED

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

OHANA CBD LIMITED

37 BRUNE HOUSE, BELL LANE, LONDON 37 BRUNE HOUSE,LONDON,E1 7NW

Number:10406620
Status:ACTIVE
Category:Private Limited Company

PHAYDEN PROPERTIES LTD

29 PADDOCK CLOSE,DARTFORD,DA4 9AD

Number:11440929
Status:ACTIVE
Category:Private Limited Company

PVSS LTD

UNIT 16, 250 EMBANKMENT ROAD, PLYMOUTH,PLYMOUTH,PL4 9JH

Number:10893459
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