PHOENIX LAND BROKERS LIMITED

The Old Manor Churchmead The Old Manor Churchmead, Caldicot, NP26 3UQ, Wales
StatusACTIVE
Company No.07835389
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

PHOENIX LAND BROKERS LIMITED is an active private limited company with number 07835389. It was incorporated 12 years, 6 months, 14 days ago, on 04 November 2011. The company address is The Old Manor Churchmead The Old Manor Churchmead, Caldicot, NP26 3UQ, Wales.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 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: 09 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

New address: The Old Manor Churchmead Rogiet Caldicot NP26 3UQ

Change date: 2022-06-06

Old address: 61 Down Road Portishead Bristol BS20 8RB England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Alice Hester Kingston

Termination date: 2021-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annabel Alice Hester Kingston

Cessation date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 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: 07 Dec 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: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: 24 Sally Hill Portishead Bristol BS20 7BH

New address: 61 Down Road Portishead Bristol BS20 8RB

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Mr Paul Gerard Kingston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Purnell

Termination date: 2016-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Annabel Alice Hester Kingston

Change date: 2016-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-07

Officer name: Mrs Annabel Alice Hester Kingston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

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: 25 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Old address: Redland House 157 Redland Road Redland Bristol BS6 6YE

Change date: 2013-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Kingston

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annabel Alice Hester Kingston

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annabel Alice Hester Kingston

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kingston

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Purnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 03 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 04 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.G. RICHARDSON & SONS LLP

BRIMAR,AYLESBURY,HP22 5DY

Number:OC309963
Status:ACTIVE
Category:Limited Liability Partnership

CHALVEY OFF LICENCE LTD

UNIT 4 ALEXANDRA PLAZA,SLOUGH,SL1 2NJ

Number:11963883
Status:ACTIVE
Category:Private Limited Company

KOVANDA VENTURES LLP

4TH FLOOR,LONDON,EC4V 5BJ

Number:OC422134
Status:ACTIVE
Category:Limited Liability Partnership

LAW'S (HK) LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:09423518
Status:ACTIVE
Category:Private Limited Company

PEACE TRIP LIMITED

5 HIGH STREET,LONDON,W3 6NG

Number:10159894
Status:ACTIVE
Category:Private Limited Company
Number:05971127
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