Phoenix Venture Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 27, 2018)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2018-06-27 Total assets £4,202,802 +0.26%
115CR (022) LIMITED
MG ROVER HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 04084552 Record last updated Wednesday, November 15, 2017 12:54:47 PM UTC Official Address Devon Lodge Iddesleigh Winkleigh Ex198be Exbourne There are 3 companies registered at this street
Postal Code EX198BE Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Nov 3, 2017 Resignation of one Director Registry Oct 31, 2017 Resignation of one Director (a man) Registry Oct 19, 2017 Confirmation statement made , with updates Financials Mar 20, 2017 Annual accounts Registry Mar 16, 2017 Resignation of one Director Registry Mar 16, 2017 Resignation of one Director 2599218... Registry Mar 16, 2017 Appointment of a person as Secretary Registry Mar 16, 2017 Resignation of one Secretary Registry Feb 28, 2017 Appointment of a man as Secretary Registry Dec 13, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Four appointments: 4 men Financials Mar 18, 2016 Annual accounts Registry Oct 8, 2015 Annual return Financials Feb 10, 2015 Annual accounts Registry Feb 9, 2015 Change of registered office address Registry Oct 20, 2014 Annual return Financials Mar 12, 2014 Annual accounts Registry Oct 9, 2013 Annual return Financials Mar 19, 2013 Annual accounts Registry Oct 22, 2012 Annual return Registry Oct 22, 2012 Change of particulars for director Registry Oct 22, 2012 Change of particulars for secretary Registry Oct 22, 2012 Change of registered office address Registry Oct 22, 2012 Change of registered office address 2589410... Financials Mar 16, 2012 Annual accounts Registry Oct 12, 2011 Annual return Registry Apr 1, 2011 Resignation of one Director Registry Apr 1, 2011 Appointment of a person as Director Registry Apr 1, 2011 Resignation of one Director Registry Apr 1, 2011 Appointment of a person as Director Registry Mar 29, 2011 Two appointments: a man and a woman,: a man and a woman Financials Mar 12, 2011 Annual accounts Registry Nov 25, 2010 Annual return Registry Apr 1, 2010 Resignation of one Director Registry Mar 31, 2010 Resignation of one Director (a man) Financials Mar 25, 2010 Annual accounts Registry Nov 3, 2009 Annual return Financials Apr 21, 2009 Annual accounts Financials Dec 3, 2008 Annual accounts 2607106... Registry Nov 27, 2008 Annual return Registry Jun 25, 2008 Accounts Registry Apr 25, 2008 Accounts 2657433... Registry Nov 5, 2007 Annual return Registry Oct 17, 2007 Accounts Registry Apr 25, 2007 Resignation of a person Financials Apr 5, 2007 Annual accounts Registry Apr 4, 2007 Resignation of one Company Director and one Director (a man) Registry Jan 4, 2007 Annual return Registry Dec 28, 2006 Accounts Registry Oct 27, 2006 Accounts 1945202... Registry Aug 8, 2006 Particulars of a mortgage or charge Registry May 9, 2006 Annual return Registry Apr 11, 2006 Change in situation or address of registered office Financials Apr 11, 2006 Annual accounts Registry Feb 28, 2006 Resignation of a person Registry Jan 18, 2006 Resignation of one Chief Executive and one Director (a man) Registry Nov 16, 2004 Annual return Financials Nov 2, 2004 Annual accounts Registry Oct 15, 2004 Resolution Registry Sep 18, 2004 Particulars of a mortgage or charge Registry Aug 5, 2004 Appointment of a person Registry Jul 21, 2004 Appointment of a man as Director Registry Jun 3, 2004 Notice of change of directors or secretaries or in their particulars Registry Apr 16, 2004 Notice of change of directors or secretaries or in their particulars 1844520... Registry Dec 13, 2003 Annual return Registry Nov 25, 2003 Annual return 1767239... Financials Nov 1, 2003 Annual accounts Registry Jan 14, 2003 Notice of change of directors or secretaries or in their particulars Registry Dec 2, 2002 Annual return Financials Aug 1, 2002 Annual accounts Registry Jan 30, 2002 Company name change Registry Jan 30, 2002 Change of name certificate Registry Jan 8, 2002 Annual return Registry Dec 18, 2001 Particulars of a mortgage or charge Registry Nov 27, 2001 Resolution Registry Nov 27, 2001 Resolution 1753526... Registry Oct 16, 2001 Notice of change of directors or secretaries or in their particulars Registry Oct 13, 2001 Particulars of a mortgage or charge Registry May 17, 2001 Resolution Registry May 11, 2001 Register of members Registry Apr 26, 2001 Memorandum of association Registry Apr 26, 2001 Resolution Registry Apr 9, 2001 Resolution 1867566... Registry Mar 12, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 12, 2001 Shares agreement Registry Dec 29, 2000 Appointment of a person Registry Dec 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 28, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Dec 28, 2000 Notice of increase in nominal capital Registry Dec 28, 2000 Resolution Registry Dec 28, 2000 Resolution 1788108... Registry Dec 28, 2000 Resolution Registry Dec 28, 2000 Resolution 1754425... Registry Dec 28, 2000 Resolution Registry Dec 28, 2000 Resignation of a person Registry Dec 28, 2000 Resignation of a person 1866838... Registry Dec 28, 2000 Change in situation or address of registered office Registry Dec 28, 2000 Accounts Registry Dec 28, 2000 Appointment of a person Registry Dec 28, 2000 Appointment of a person 1831891...