PHOENIX RESOURCING SERVICES (SOUTHAMPTON) LLP

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusACTIVE
Company No.OC307163
CategoryLimited Liability Partnership
Incorporated08 Mar 2004
Age20 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

PHOENIX RESOURCING SERVICES (SOUTHAMPTON) LLP is an active limited liability partnership with number OC307163. It was incorporated 20 years, 3 months, 7 days ago, on 08 March 2004. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 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: 02 May 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-08

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 22 Dec 2022

Action Date: 30 Dec 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-06-30

New date: 2022-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Phoenix Resourcing Services (Holdings) Limited

Change date: 2019-02-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: LLAD01

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Change date: 2019-02-25

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Phoenix Resourcing Services (Holdings) Limited

Change date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2018

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-06

Officer name: Peter James Castle

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philroy Doliveria Murray

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-18

Officer name: Simon Joice

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jan 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-06-30

Officer name: Ryan Saunders

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Wilson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Joice

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Smith

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-08

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alex Westgarth

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alex Westgarth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Matthew Smith

Change date: 2013-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ryan Saunders

Change date: 2013-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Wilson

Change date: 2013-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter James Castle

Change date: 2013-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-08

Officer name: Philroy Doliveria Murray

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Em Allen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Barry Evans

Change date: 2013-03-11

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Em Allen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Alan Oldfield

Change date: 2013-02-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Mar 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Phoenix Resourcing Services (Holdings) Limited

Change date: 2013-02-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Walters

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ben Urquart

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Joice

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: LLAD01

Old address: 66 Chiltern Street London W1U 4JT

Change date: 2013-02-11

Documents

View document PDF

Termination member limited liability partnership

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter James Castle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Wilson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ben Urquart

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David John Walters

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Joice

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Joice

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Wright

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Joice

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2011

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-07

Officer name: Mark Barry Evans

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2011

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philroy Doliveria Murray

Change date: 2010-12-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jun 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Phoenix Resourcing Services (Holdings) Limited

Change date: 2011-03-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2011

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-07

Officer name: Mark Barry Evans

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jun 2011

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-12-07

Officer name: Phoenix Resourcing Services (Holdings) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: LLAD01

Old address: 66 Wigmore Street London W1U 2SB

Change date: 2011-01-21

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ryan Saunders

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Laurie Davies

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Laurie Davies

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lisa Wright

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trevor Geddes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Smith

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Philroy Doliveria Murray

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-08

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resignedr laurie davies logged form

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resignedr callie mitcham logged form

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed trevor geddes

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/03/09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/03/08

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mark barry evans

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mark alan oldfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/03/07

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/03/06

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 05/04/06 from: c/o numerica business services LIMITED 66 wigmore street london W1U 2HQ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 30/06/04

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/03/05

Documents

View document PDF

Incorporation company

Date: 08 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT CLEAN LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:11809345
Status:ACTIVE
Category:Private Limited Company

KMMK SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11330704
Status:ACTIVE
Category:Private Limited Company

MILABERT (UK) LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:07641408
Status:ACTIVE
Category:Private Limited Company

SARAH SANTOS UK LTD

400 CHEETHAM HILL ROAD,MANCHESTER,M8 9LE

Number:10853806
Status:ACTIVE
Category:Private Limited Company

SJ ANDREW & SONS LIMITED

SJ ANDREW & SONS LIMITED,REDRUTH,TR15 2LZ

Number:07107043
Status:ACTIVE
Category:Private Limited Company

THE CAUSEWAY COACHING LIMITED

8 EARLS ROAD,TUNBRIDGE WELLS,TN4 8EA

Number:09342193
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