PHOENIX CANOE CLUB LIMITED

Suite 115 Devonshire House Suite 115 Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusACTIVE
Company No.08002910
Category
Incorporated23 Mar 2012
Age12 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

PHOENIX CANOE CLUB LIMITED is an active with number 08002910. It was incorporated 12 years, 2 months, 12 days ago, on 23 March 2012. The company address is Suite 115 Devonshire House Suite 115 Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Nicholas Anthony De Naeyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Timothy Jonathan Rice

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: Julia Frances Touloumbadjian

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-13

Officer name: Julia Touloumbadjian Nee Donohoe

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-01

Officer name: Mrs Julia Touloumbadjian Nee Donohoe

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: Barry James Varley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Ruth Chidlow

Appointment date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Jeanne Edwards

Appointment date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Victor James Moore

Change date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Timothy Jonathan Rice

Change date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Gordon

Appointment date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Mr Nicholas Anthony De Naeyer

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Frances Touloumbadjian

Appointment date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Andrew Victor James Moore

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Johann Padraig Meeke

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Richard Lee

Termination date: 2016-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry James Varley

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Philip James Atkinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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 no member list

Date: 20 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Ms Dittany Bak Olesen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Michael John Sparks

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2014

Action Date: 12 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-12

Old address: Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 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 no member list

Date: 02 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Statement of companys objects

Date: 20 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPILEPSY TRAINING LTD

THE OFFICE UPPER CWM FARM,LONGTOWN,HR2 0ND

Number:05732454
Status:ACTIVE
Category:Private Limited Company

MASSIVE BREWERY LIMITED

7 ALMOND ROAD,LONDON,SE16 3LR

Number:08578355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALTAN LTD

UNIT 1, SCS,SOUTHAMPTON,SO16 6TL

Number:08620849
Status:ACTIVE
Category:Private Limited Company

SENTINEL TESTING & AUTOMATION ENGINEERING LTD

65 ANDERSEY WAY,ABINGDON,OX14 5NW

Number:07633498
Status:ACTIVE
Category:Private Limited Company

SOUTTER SUPPLY CHAIN SERVICES LTD

17 ST. MARGARETS ROAD,PETERBOROUGH,PE2 9EA

Number:11126114
Status:ACTIVE
Category:Private Limited Company

STANWILL TECHNICAL SERVICES LTD

THE CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA

Number:07059774
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