PHENSON HOMES LIMITED

126 Wish Hill, Eastbourne, BN20 9HL, East Sussex, England
StatusACTIVE
Company No.10469383
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 8 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GAMETECH CONSULTING LIMITED

22 PLOWMAN TOWER WESTLANDS DRIVE,OXFORD,OX3 9QZ

Number:10836535
Status:ACTIVE
Category:Private Limited Company

LEE ROSS TRANSPORT LIMITED

2 PINE AVENUE,WIDNES,WA8 6HN

Number:11417976
Status:ACTIVE
Category:Private Limited Company

RCO SUPPORT SERVICES LIMITED

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

SDP BASEMENT LTD

31 WATERHOUSE COURT,CHELMSFORD,CM1 1QZ

Number:09698385
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