PHOENIX LAND DEVELOPMENTS (HASLEMERE) LIMITED

04233301
17 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

Documents

Documents
Date Category Description Pages
22 Jan 2013 gazette Gazette Dissolved Compulsory 1 Buy now
09 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2011 accounts Annual Accounts 3 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 3 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
22 Oct 2009 accounts Annual Accounts 3 Buy now
18 Jun 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
11 Aug 2008 accounts Annual Accounts 3 Buy now
04 Jul 2008 annual-return Return made up to 13/06/08; no change of members 6 Buy now
22 Aug 2007 accounts Annual Accounts 3 Buy now
22 Aug 2007 accounts Annual Accounts 3 Buy now
27 Jun 2007 annual-return Return made up to 13/06/07; no change of members 6 Buy now
23 Jun 2006 annual-return Return made up to 13/06/06; full list of members 6 Buy now
22 Jun 2005 accounts Annual Accounts 4 Buy now
21 Jun 2005 accounts Annual Accounts 4 Buy now
16 Jun 2005 annual-return Return made up to 13/06/05; full list of members 6 Buy now
08 Jun 2004 annual-return Return made up to 13/06/04; full list of members 6 Buy now
12 Jun 2003 annual-return Return made up to 13/06/03; full list of members 6 Buy now
08 Jun 2003 accounts Annual Accounts 4 Buy now
02 Jun 2003 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
23 Mar 2003 address Registered office changed on 23/03/03 from: park house high street colnbrook berkshire SL3 olx 1 Buy now
18 Mar 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Mar 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2002 accounts Annual Accounts 4 Buy now
03 Jul 2002 address Registered office changed on 03/07/02 from: park house high street colnbrook berkshire SL3 0LX 1 Buy now
03 Jul 2002 annual-return Return made up to 13/06/02; full list of members 6 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: 108 guildford street chertsey surrey KT16 9AH 1 Buy now
22 Aug 2001 capital Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Aug 2001 address Registered office changed on 22/08/01 from: the billings walnut tree close guildford surrey GU1 4YD 1 Buy now
22 Aug 2001 accounts Accounting reference date shortened from 30/06/02 to 28/02/02 1 Buy now
22 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
22 Aug 2001 officers Director resigned 1 Buy now
22 Aug 2001 officers New secretary appointed 2 Buy now
22 Aug 2001 officers New director appointed 2 Buy now
22 Aug 2001 incorporation Memorandum Articles 22 Buy now
17 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2001 incorporation Incorporation Company 29 Buy now