Trinity Way
Manchester
M3 7BG
Website | www.brianphoenix.co.uk |
---|
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
2 February 2023 | Change of details for Brian Phoenix as a person with significant control on 2 February 2023 (2 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (3 pages) |
7 December 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
25 October 2022 | Registered office address changed from The Copper Room Deva Centre Trinity Way Salford M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 25 October 2022 (1 page) |
7 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 October 2017 (8 pages) |
1 June 2018 | Current accounting period extended from 30 October 2018 to 31 January 2019 (1 page) |
14 November 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
14 November 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
30 October 2017 | Change of details for Brian Phoenix as a person with significant control on 28 October 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Zara Louise Phoenix as a person with significant control on 28 October 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Zara Louise Phoenix as a person with significant control on 28 October 2016 (2 pages) |
30 October 2017 | Registered office address changed from C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Salford M3 7BG on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Salford M3 7BG on 30 October 2017 (1 page) |
30 October 2017 | Change of details for Brian Phoenix as a person with significant control on 28 October 2016 (2 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (3 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (3 pages) |
23 January 2017 | Registered office address changed from Lower Ground Floor, South Suite Delphian House, Riverside New Bailey Street Manchester M3 5FS England to C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Lower Ground Floor, South Suite Delphian House, Riverside New Bailey Street Manchester M3 5FS England to C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017 (1 page) |
23 December 2016 | Director's details changed for Mr Brian Thomas Phoenix on 23 October 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
23 December 2016 | Director's details changed for Mr Brian Thomas Phoenix on 23 October 2016 (2 pages) |
23 December 2016 | Registered office address changed from Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS to Lower Ground Floor, South Suite Delphian House, Riverside New Bailey Street Manchester M3 5FS on 23 December 2016 (1 page) |
23 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
23 December 2016 | Registered office address changed from Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS to Lower Ground Floor, South Suite Delphian House, Riverside New Bailey Street Manchester M3 5FS on 23 December 2016 (1 page) |
1 November 2016 | Director's details changed for Mr Brian Thomas Phoenix on 1 July 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Brian Thomas Phoenix on 1 July 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 June 2016 | Registered office address changed from Commercial Unit Base 12 Arundel Street Manchester Lancashire M15 4JP to Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Commercial Unit Base 12 Arundel Street Manchester Lancashire M15 4JP to Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS on 7 June 2016 (2 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 November 2014 | Registered office address changed from 48 Nine Acre Court Taylorson Street Salford M5 3HB to Commercial Unit Base 12 Arundel Street Manchester Lancashire M15 4JP on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 48 Nine Acre Court Taylorson Street Salford M5 3HB to Commercial Unit Base 12 Arundel Street Manchester Lancashire M15 4JP on 24 November 2014 (1 page) |
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 November 2014 | Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Brian Thomas Phoenix on 1 September 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Registered office address changed from 48 Nine Acre Court Taylorson Street Salford England M5 3HB United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 48 Nine Acre Court Taylorson Street Salford England M5 3HB United Kingdom on 19 April 2012 (1 page) |
7 March 2012 | Registered office address changed from 48 Nineacre Court Salford M5 3HB United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 48 Nineacre Court Salford M5 3HB United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 48 Nineacre Court Salford M5 3HB United Kingdom on 7 March 2012 (1 page) |
9 February 2012 | Director's details changed for Mr Brian Phoenix on 1 November 2011 (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
9 February 2012 | Director's details changed for Mr Brian Phoenix on 1 November 2011 (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
9 February 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
9 February 2012 | Director's details changed for Mr Brian Phoenix on 1 November 2011 (2 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|