PHENSON HOMES LIMITED
Status | ACTIVE |
Company No. | 10469383 |
Category | Private Limited Company |
Incorporated | 08 Nov 2016 |
Age | 7 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PHENSON HOMES LIMITED is an active private limited company with number 10469383. It was incorporated 7 years, 8 months, 20 days ago, on 08 November 2016. The company address is 126 Wish Hill, Eastbourne, BN20 9HL, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change account reference date company current shortened
Date: 29 Nov 2022
Action Date: 28 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-29
New date: 2021-11-28
Documents
Change account reference date company previous shortened
Date: 31 Aug 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-11-29
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-13
Old address: Fort Villa Fort Road Eastbourne BN22 7SE England
New address: 126 Wish Hill Eastbourne East Sussex BN20 9HL
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-27
Officer name: Ms Sally Kitchen
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-21
Psc name: Ms Sally Kitchen
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-27
Old address: 53 Gildredge Road Eastbourne East Sussex BN21 4SF United Kingdom
New address: Fort Villa Fort Road Eastbourne BN22 7SE
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-27
Officer name: Mr Rodney James Hutchinson
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-27
Psc name: Mr Rodney Hutchinson
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 08 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-08
Psc name: Ms Sally Kitchen
Documents
Notification of a person with significant control
Date: 15 Jun 2020
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rodney Hutchinson
Notification date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
Change date: 2020-05-07
Old address: 1D Fiveways Wolf Lane Windsor SL4 4HR England
New address: 53 Gildredge Road Eastbourne East Sussex BN21 4SF
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Ms Sally Kitchen
Documents
Change to a person with significant control
Date: 13 Mar 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Ms Sally Kitchen
Documents
Gazette filings brought up to date
Date: 30 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Marie Smith
Termination date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 11 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Keith Charles Tufano
Termination date: 2017-02-13
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Keith Charles Tufano
Appointment date: 2017-01-11
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Brackenreed Johnston
Termination date: 2016-11-17
Documents
Some Companies
AFONSO SCHOOL OF PERFORMING ARTS LIMITED
7 GRANARD BUSINESS CENTRE BUNNS LANE,LONDON,NW7 2DQ
Number: | 10297498 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PLOWMAN TOWER WESTLANDS DRIVE,OXFORD,OX3 9QZ
Number: | 10836535 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PINE AVENUE,WIDNES,WA8 6HN
Number: | 11417976 |
Status: | ACTIVE |
Category: | Private Limited Company |
VELOCITY 1 BROOKLANDS DRIVE,WEYBRIDGE,KT13 0SL
Number: | 00933880 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMCK ELECTRICAL SERVICES LIMITED
6 BROOM TERRACE,JOHNSTONE,PA5 0AA
Number: | SC589807 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WATERHOUSE COURT,CHELMSFORD,CM1 1QZ
Number: | 09698385 |
Status: | ACTIVE |
Category: | Private Limited Company |