PHOENIX ADVANCE LIMITED

1 Victoria Stables 1 Victoria Stables, Bourne, PE10 9JZ, Lincolnshire
StatusACTIVE
Company No.09073239
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 15 days
JurisdictionEngland Wales

SUMMARY

PHOENIX ADVANCE LIMITED is an active private limited company with number 09073239. It was incorporated 10 years, 15 days ago, on 05 June 2014. The company address is 1 Victoria Stables 1 Victoria Stables, Bourne, PE10 9JZ, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Raymond Bentley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: David Michael York

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Simon James Marriott

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 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: 23 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090732390004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090732390005

Charge creation date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lloyd Turner

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 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: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-16

Charge number: 090732390004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090732390003

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Paul Christian Lee Knight

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Arjen De Jong

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 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: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 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: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090732390003

Charge creation date: 2018-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090732390002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Original description: 05/06/17 Statement of Capital gbp 2086.23

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Christian Lee Knight

Change date: 2017-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Capital alter shares consolidation reconversion

Date: 05 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH19

Capital : 2,086.23 GBP

Date: 2015-09-25

Documents

View document PDF

Legacy

Date: 25 Sep 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/09/15

Documents

View document PDF

Resolution

Date: 25 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090732390001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-20

Charge number: 090732390002

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Henricus Lambertus Kalverboer

Termination date: 2015-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-09

Officer name: Adrianus Van Beurden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Second filing of form with form type

Date: 17 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Matthew Lloyd Turner

Documents

View document PDF

Resolution

Date: 17 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 05 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 10,910,000.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Aug 2014

Action Date: 04 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2014

Action Date: 04 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-04

Capital : 10,900,932.33 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Old address: , 5Th Floor, 3 Waterhouse Square, 142 Holborn, London, EC1N 2SW, United Kingdom

Change date: 2014-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David York

Appointment date: 2014-07-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrianus Van Beurden

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christian Lee Knight

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090732390001

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (1957) LIMITED\certificate issued on 27/06/14

Documents

View document PDF

Change of name notice

Date: 27 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Henricus Lambertus Kalverboer

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Plimmer

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTELY WASTED LIMITED

UNIT 4 LITCHBOROUGH INDUSTRIAL ESTATE,TOWCESTER,NN12 8JB

Number:08320889
Status:LIQUIDATION
Category:Private Limited Company

CRASH FILM GROUP LIMITED

20 ORANGE STREET,LONDON,WC2H 7EF

Number:10795516
Status:ACTIVE
Category:Private Limited Company

ELMS SOCIAL CARE LIMITED

9 NETHERWOOD,CRAWLEY,RH11 8PT

Number:09429515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IM PROFESSIONAL SERVICES RECRUITMENT LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:11352762
Status:ACTIVE
Category:Private Limited Company

PRG RAILWAY PLANNING LIMITED

178 HAMLIN LANE,EXETER,EX1 2SH

Number:09112988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CARLINGS ORCHARD MANAGEMENT COMPANY LIMITED

2 ESTHER CARLING LANE,HENLEY-ON-THAMES,RG9 5PW

Number:03519099
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