Download leads from Nexok and grow your business. Find out more

Wilmslow Phoenix Astroturf Limited

Documents

Total Documents178
Total Pages667

Filing History

24 August 2023Cessation of Stephen Grant Kinsella as a person with significant control on 15 May 2023
24 August 2023Change of details for Mr Tim Short as a person with significant control on 24 August 2023
24 August 2023Notification of Sarah Louise Brickhill as a person with significant control on 15 May 2023
25 May 2023Total exemption full accounts made up to 31 March 2023
30 March 2023Confirmation statement made on 11 March 2023 with updates
10 August 2022Total exemption full accounts made up to 31 March 2022
28 June 2022Cessation of Keith Alan Winterbourne as a person with significant control on 28 June 2022
28 June 2022Notification of Tim Short as a person with significant control on 28 June 2022
24 March 2022Confirmation statement made on 11 March 2022 with no updates
8 November 2021Total exemption full accounts made up to 31 March 2021
13 July 2021Appointment of Mr Iain Richard Campbell as a secretary on 11 July 2021
11 July 2021Termination of appointment of Stephen Grant Kinsella as a secretary on 11 July 2021
19 May 2021Appointment of Mr Clive Graeme Perrin as a director on 18 May 2021
19 May 2021Termination of appointment of Stephen Andrew Holah as a director on 18 May 2021
19 May 2021Termination of appointment of Paul Jarvis Pearson as a director on 18 May 2021
19 May 2021Appointment of Mr Alan Scanlan Murdoch as a director on 18 May 2021
19 May 2021Appointment of Mr John Ewan David Edwards as a director on 18 May 2021
19 May 2021Termination of appointment of Bruce Kenneth Mclennan as a director on 18 May 2021
15 March 2021Appointment of Mr Stephen Grant Kinsella as a secretary on 11 March 2021
12 March 2021Confirmation statement made on 11 March 2021 with no updates
12 March 2021Termination of appointment of Martin John Stocker as a secretary on 11 March 2021
20 January 2021Termination of appointment of Martin John Stocker as a director on 13 October 2020
20 January 2021Termination of appointment of Penny Sparrow as a director on 12 November 2020
17 December 2020Total exemption full accounts made up to 31 March 2020
11 March 2020Confirmation statement made on 11 March 2020 with updates
30 October 2019Total exemption full accounts made up to 31 March 2019
12 March 2019Confirmation statement made on 11 March 2019 with no updates
6 February 2019Appointment of Mr Bruce Mclennan as a director on 4 February 2019
19 June 2018Appointment of Mr Steve Holah as a director on 1 June 2018
5 June 2018Total exemption full accounts made up to 31 March 2018
11 March 2018Confirmation statement made on 11 March 2018 with no updates
29 June 2017Total exemption full accounts made up to 31 March 2017
29 June 2017Total exemption full accounts made up to 31 March 2017
18 March 2017Confirmation statement made on 9 March 2017 with updates
18 March 2017Confirmation statement made on 9 March 2017 with updates
16 March 2017Director's details changed for Mr Clive John Westbrook on 16 March 2017
16 March 2017Secretary's details changed for Mr Martin John Stocker on 16 March 2017
16 March 2017Director's details changed for Mr Clive John Westbrook on 16 March 2017
16 March 2017Secretary's details changed for Mr Martin John Stocker on 16 March 2017
3 March 2017Appointment of Mrs Penny Sparrow as a director on 1 November 2016
3 March 2017Appointment of Mrs Louise Broome as a director on 1 December 2016
3 March 2017Appointment of Mrs Penny Sparrow as a director on 1 November 2016
3 March 2017Appointment of Mrs Louise Broome as a director on 1 December 2016
7 February 2017Termination of appointment of James Barrow as a director on 23 January 2017
7 February 2017Termination of appointment of James Barrow as a director on 23 January 2017
17 June 2016Total exemption small company accounts made up to 31 March 2016
17 June 2016Total exemption small company accounts made up to 31 March 2016
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
19 June 2015Total exemption small company accounts made up to 31 March 2015
19 June 2015Total exemption small company accounts made up to 31 March 2015
26 March 2015Termination of appointment of Stephen Grant Kinsella as a secretary on 26 March 2015
26 March 2015Termination of appointment of Stephen Grant Kinsella as a director on 26 March 2015
26 March 2015Appointment of Mr Paul Jarvis Pearson as a director on 26 March 2015
26 March 2015Appointment of Mr Martin John Stocker as a secretary on 26 February 2015
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 March 2015Appointment of Mr Martin John Stocker as a secretary on 26 February 2015
26 March 2015Termination of appointment of Stephen Grant Kinsella as a director on 26 March 2015
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
26 March 2015Appointment of Mr Martin John Stocker as a director on 26 March 2015
26 March 2015Termination of appointment of Stephen Grant Kinsella as a secretary on 26 March 2015
26 March 2015Appointment of Mr Martin John Stocker as a director on 26 March 2015
26 March 2015Appointment of Mr Paul Jarvis Pearson as a director on 26 March 2015
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
23 June 2014Total exemption small company accounts made up to 31 March 2014
23 June 2014Total exemption small company accounts made up to 31 March 2014
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 March 2014Director's details changed for Stephen Grant Kinsella on 10 April 2013
31 March 2014Director's details changed for Stephen Grant Kinsella on 10 April 2013
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
14 January 2014Termination of appointment of Clive Perrin as a director
14 January 2014Termination of appointment of David Simmons as a director
14 January 2014Termination of appointment of Clive Perrin as a director
14 January 2014Termination of appointment of Samuel Holt as a director
14 January 2014Termination of appointment of Richard Ollerenshaw as a director
14 January 2014Termination of appointment of Mark Leddy as a director
14 January 2014Termination of appointment of Mark Leddy as a director
14 January 2014Termination of appointment of Richard Ollerenshaw as a director
14 January 2014Termination of appointment of David Simmons as a director
14 January 2014Termination of appointment of Samuel Holt as a director
26 June 2013Total exemption small company accounts made up to 31 March 2013
26 June 2013Total exemption small company accounts made up to 31 March 2013
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
24 April 2013Register inspection address has been changed
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
24 April 2013Register inspection address has been changed
4 July 2012Total exemption small company accounts made up to 31 March 2012
4 July 2012Total exemption small company accounts made up to 31 March 2012
28 March 2012Registered office address changed from 4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER on 28 March 2012
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
28 March 2012Registered office address changed from 4 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER on 28 March 2012
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
22 December 2011Termination of appointment of Graham Rogers as a director
22 December 2011Appointment of Mr Samuel James Holt as a director
22 December 2011Termination of appointment of Graham Rogers as a director
22 December 2011Termination of appointment of Hilary Markwick as a secretary
22 December 2011Termination of appointment of Hilary Markwick as a secretary
22 December 2011Appointment of Mr Samuel James Holt as a director
20 December 2011Appointment of Mr Stephen Grant Kinsella as a secretary
20 December 2011Appointment of Mr Stephen Grant Kinsella as a secretary
9 December 2011Appointment of Mr Mark William Henry Leddy as a director
9 December 2011Appointment of Mr Mark William Henry Leddy as a director
15 June 2011Total exemption small company accounts made up to 31 March 2011
15 June 2011Total exemption small company accounts made up to 31 March 2011
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
24 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
17 June 2010Total exemption small company accounts made up to 31 March 2010
17 June 2010Total exemption small company accounts made up to 31 March 2010
24 May 2010Director's details changed for Stephen Grant Kinsella on 1 January 2010
24 May 2010Director's details changed for David Paul Simmons on 1 January 2010
24 May 2010Director's details changed for James Barrow on 1 January 2010
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
24 May 2010Director's details changed for James Barrow on 1 January 2010
24 May 2010Director's details changed for David Paul Simmons on 1 January 2010
24 May 2010Director's details changed for James Barrow on 1 January 2010
24 May 2010Director's details changed for David Paul Simmons on 1 January 2010
24 May 2010Director's details changed for Stephen Grant Kinsella on 1 January 2010
24 May 2010Director's details changed for Stephen Grant Kinsella on 1 January 2010
11 August 2009Total exemption small company accounts made up to 31 March 2009
11 August 2009Total exemption small company accounts made up to 31 March 2009
11 May 2009Return made up to 09/03/09; full list of members
11 May 2009Return made up to 09/03/09; full list of members
8 July 2008Total exemption small company accounts made up to 31 March 2008
8 July 2008Total exemption small company accounts made up to 31 March 2008
27 June 2008Return made up to 09/03/08; full list of members
27 June 2008Return made up to 09/03/08; full list of members
29 April 2008Registered office changed on 29/04/2008 from oakwood farm styal road styal wilmslow cheshire skp 4HP
29 April 2008Registered office changed on 29/04/2008 from oakwood farm styal road styal wilmslow cheshire skp 4HP
17 August 2007Total exemption small company accounts made up to 31 March 2007
17 August 2007Total exemption small company accounts made up to 31 March 2007
25 June 2007Return made up to 09/03/07; full list of members
25 June 2007Return made up to 09/03/07; full list of members
25 June 2007Director's particulars changed
25 June 2007Director's particulars changed
25 June 2007New director appointed
25 June 2007Director resigned
25 June 2007Director resigned
25 June 2007New director appointed
15 June 2007Director's particulars changed
15 June 2007Director's particulars changed
20 October 2006Total exemption small company accounts made up to 31 March 2006
20 October 2006Total exemption small company accounts made up to 31 March 2006
5 April 2006Director resigned
5 April 2006New director appointed
5 April 2006Director's particulars changed
5 April 2006Director resigned
5 April 2006Return made up to 09/03/06; full list of members
5 April 2006New director appointed
5 April 2006Director's particulars changed
5 April 2006Return made up to 09/03/06; full list of members
16 December 2005Total exemption small company accounts made up to 31 March 2005
16 December 2005Total exemption small company accounts made up to 31 March 2005
8 April 2005Return made up to 09/03/05; full list of members
8 April 2005Return made up to 09/03/05; full list of members
26 October 2004New secretary appointed
26 October 2004Secretary resigned
26 October 2004Secretary resigned
26 October 2004New secretary appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
4 August 2004New director appointed
9 March 2004Incorporation
9 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed