PHOENIX RESOURCING SERVICES (SOUTHAMPTON) LLP
Status | ACTIVE |
Company No. | OC307163 |
Category | Limited Liability Partnership |
Incorporated | 08 Mar 2004 |
Age | 20 years, 3 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Wilson
Documents
Appoint person member limited liability partnership
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Joice
Documents
Termination member limited liability partnership with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Smith
Documents
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
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
Termination member limited liability partnership with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alex Westgarth
Documents
Appoint person member limited liability partnership
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Alex Westgarth
Documents
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
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
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
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
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
Termination member limited liability partnership with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Em Allen
Documents
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
Appoint person member limited liability partnership
Date: 22 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Em Allen
Documents
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
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
Termination member limited liability partnership with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Walters
Documents
Termination member limited liability partnership with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ben Urquart
Documents
Termination member limited liability partnership with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Joice
Documents
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
Termination member limited liability partnership
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Appoint person member limited liability partnership
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Peter James Castle
Documents
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
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
Appoint person member limited liability partnership
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Wilson
Documents
Appoint person member limited liability partnership
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ben Urquart
Documents
Appoint person member limited liability partnership
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David John Walters
Documents
Termination member limited liability partnership with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Joice
Documents
Appoint person member limited liability partnership
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Joice
Documents
Termination member limited liability partnership with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lisa Wright
Documents
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
Appoint person member limited liability partnership
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon Joice
Documents
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ryan Saunders
Documents
Termination member limited liability partnership with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Laurie Davies
Documents
Appoint person member limited liability partnership
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Laurie Davies
Documents
Appoint person member limited liability partnership
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lisa Wright
Documents
Termination member limited liability partnership with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Trevor Geddes
Documents
Appoint person member limited liability partnership
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Matthew Smith
Documents
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
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
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
Legacy
Date: 18 Sep 2009
Category: Officers
Type: LLP288b
Description: Member resignedr laurie davies logged form
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: LLP288b
Description: Member resignedr callie mitcham logged form
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed trevor geddes
Documents
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
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/03/09
Documents
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
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/03/08
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed mark barry evans
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed mark alan oldfield
Documents
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
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/03/07
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
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
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/03/06
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
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
Legacy
Date: 19 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 30/06/04
Documents
Legacy
Date: 10 Apr 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/03/05
Documents
Some Companies
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 11809345 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11330704 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 07641408 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 CHEETHAM HILL ROAD,MANCHESTER,M8 9LE
Number: | 10853806 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJ ANDREW & SONS LIMITED,REDRUTH,TR15 2LZ
Number: | 07107043 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EARLS ROAD,TUNBRIDGE WELLS,TN4 8EA
Number: | 09342193 |
Status: | ACTIVE |
Category: | Private Limited Company |