Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-30 |
update statutory_documents DIRECTOR APPOINTED MR FASIL BOGALE |
2023-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE KELLY |
2023-10-24 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BAXTER |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-06 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY PROCTOR |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND |
2022-10-09 |
insert address 156 The Park, Findhorn, Forres, Moray IV36 3TD |
2022-10-09 |
insert alias Phoenix Findhorn CIC |
2022-10-09 |
insert registration_number SC155512 |
2022-09-26 |
update statutory_documents DIRECTOR APPOINTED MR LEE MARTIN KELLY |
2022-09-23 |
update statutory_documents DIRECTOR APPOINTED MR DRÆYK VAN DER HORN |
2022-09-07 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FASIL BOGALE |
2022-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE TYLER |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-13 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-08-07 |
update website_status FlippedRobots => OK |
2021-07-04 |
update website_status OK => FlippedRobots |
2021-05-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-11 |
update statutory_documents ALTER ARTICLES 29/03/2021 |
2021-03-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EKOPIA RESOURCE EXCHANGE LTD / 27/06/2019 |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA DEAN |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2021-01-28 |
delete source_ip 104.27.144.146 |
2021-01-28 |
delete source_ip 104.27.145.146 |
2021-01-28 |
insert source_ip 104.21.73.96 |
2020-12-22 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents DIRECTOR APPOINTED KATHERINE MAY TYLER |
2020-09-29 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA DEAN |
2020-08-06 |
update statutory_documents DIRECTOR APPOINTED MR FASIL BOGALE |
2020-07-31 |
delete email de..@phoenixshop.co.uk |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEAD |
2020-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARIN SCHWARTZ |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-01 |
insert source_ip 172.67.189.91 |
2020-05-01 |
delete address The Park, Findhorn
Forres IV36 3TZ |
2020-05-01 |
insert address Phoenix Shop
156 The Park, Findhorn
Forres IV36 3TD |
2020-05-01 |
insert email de..@phoenixshop.co.uk |
2020-05-01 |
update primary_contact The Park, Findhorn
Forres IV36 3TZ => Phoenix Shop
156 The Park, Findhorn
Forres IV36 3TD |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-10 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-17 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-03-07 |
delete address 156 THE PARK 156 THE PARK FINDHORN FORRES MORAY SCOTLAND IV36 3TZ |
2018-03-07 |
insert address 156 THE PARK FINDHORN FORRES MORAY SCOTLAND IV36 3TD |
2018-03-07 |
update registered_address |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2018-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2018 FROM
156 THE PARK 156 THE PARK
FINDHORN
FORRES
MORAY
IV36 3TZ
SCOTLAND |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-09-07 |
delete address THE FINDHORN FOUNDATION THE PARK, FINDHORN FORRES MORAYSHIRE IV36 3TZ |
2017-09-07 |
insert address 156 THE PARK 156 THE PARK FINDHORN FORRES MORAY SCOTLAND IV36 3TZ |
2017-09-07 |
update registered_address |
2017-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2017 FROM
THE FINDHORN FOUNDATION
THE PARK, FINDHORN
FORRES
MORAYSHIRE
IV36 3TZ |
2017-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER-RANDELL |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-17 |
update statutory_documents DIRECTOR APPOINTED MRS CARIN INGRID ELISABETH SCHWARTZ |
2016-10-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLLIN CHAMBERLAIN |
2016-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHORLTON LOWE / 16/06/2016 |
2016-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE MEAD / 16/06/2016 |
2016-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUENTIN MILLER-RANDELL / 16/06/2016 |
2016-05-13 |
insert company_previous_name PHOENIX COMMUNITY STORES LIMITED |
2016-05-13 |
update company_category Private Limited Company => Community Interest Company |
2016-05-13 |
update name PHOENIX COMMUNITY STORES LIMITED => PHOENIX FINDHORN C.I.C. |
2016-04-27 |
update statutory_documents COMPANY NAME CHANGED PHOENIX COMMUNITY STORES LIMITED
CERTIFICATE ISSUED ON 27/04/16 |
2016-04-27 |
update statutory_documents CONVERSION TO A CIC |
2016-04-27 |
update statutory_documents CHANGE OF NAME 05/04/2016 |
2016-03-12 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-12 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-03-09 |
delete source_ip 213.219.38.249 |
2016-03-09 |
insert source_ip 104.27.144.146 |
2016-03-09 |
insert source_ip 104.27.145.146 |
2016-02-16 |
update statutory_documents 23/01/16 FULL LIST |
2015-11-08 |
update num_mort_outstanding 1 => 0 |
2015-11-08 |
update num_mort_satisfied 1 => 2 |
2015-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-09-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-08-19 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete source_ip 178.79.190.208 |
2015-08-09 |
insert source_ip 213.219.38.249 |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-02-16 |
update statutory_documents 23/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-15 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW HAMMOND |
2014-03-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-03-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-02-17 |
update statutory_documents 23/01/14 FULL LIST |
2014-02-14 |
delete source_ip 176.58.116.237 |
2014-02-14 |
insert source_ip 178.79.190.208 |
2014-01-16 |
update website_status FlippedRobots => OK |
2014-01-13 |
update website_status OK => FlippedRobots |
2013-10-15 |
update website_status FlippedRobots => OK |
2013-10-13 |
update website_status OK => FlippedRobots |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete about_pages_linkeddomain facebook.com |
2013-09-27 |
delete about_pages_linkeddomain twitter.com |
2013-09-27 |
delete contact_pages_linkeddomain facebook.com |
2013-09-27 |
delete contact_pages_linkeddomain twitter.com |
2013-09-27 |
delete index_pages_linkeddomain facebook.com |
2013-09-27 |
delete index_pages_linkeddomain twitter.com |
2013-09-27 |
delete openinghours_pages_linkeddomain facebook.com |
2013-09-27 |
delete openinghours_pages_linkeddomain twitter.com |
2013-09-27 |
delete source_ip 74.207.229.71 |
2013-09-27 |
insert source_ip 176.58.116.237 |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-22 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-19 |
update website_status OK => FlippedRobots |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-23 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-19 |
update statutory_documents 23/01/13 FULL LIST |
2013-01-28 |
update statutory_documents ADOPT ARTICLES 24/01/2013 |
2012-10-29 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-17 |
update statutory_documents 23/01/12 FULL LIST |
2012-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROWATT ANDERSON / 17/02/2012 |
2011-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-02-15 |
update statutory_documents 23/01/11 FULL LIST |
2011-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOWE / 15/02/2011 |
2010-06-18 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT |
2010-02-22 |
update statutory_documents DIRECTOR APPOINTED JOHN LOWE |
2010-02-08 |
update statutory_documents 23/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLLIN PAUL CHAMBERLAIN / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDWIN MEAD / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOLKARD ELLIOTT / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE MEAD / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUENTIN MILLER-RANDELL / 08/02/2010 |
2010-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN HALL / 08/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR APPOINTED MARK ROWATT ANDERSON |
2010-01-28 |
update statutory_documents ADOPT ARTICLES 22/01/2010 |
2009-09-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY COLWILL |
2009-08-24 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED PAUL MILLER-RANDELL |
2009-04-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HOYLE |
2009-04-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANET BOULTBEE |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED LISA JANE MEAD LOGGED FORM |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED COLLIN PAUL CHAMBERLAIN |
2008-10-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-17 |
update statutory_documents ALTER ARTICLES 23/09/2008 |
2008-07-25 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FOLKARD ELLIOTT |
2008-07-08 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM MUNRO |
2008-04-09 |
update statutory_documents DIRECTOR APPOINTED DR DAVID EDWIN MEAD |
2008-04-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHEILA JOHNSON |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-25 |
update statutory_documents SECRETARY RESIGNED |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-22 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-23 |
update statutory_documents SECRETARY RESIGNED |
2004-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2003-11-29 |
update statutory_documents DEC MORT/CHARGE ***** |
2003-11-22 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-08-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-01-27 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-30 |
update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
2001-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-03 |
update statutory_documents £ NC 450005/750005
19/06/01 |
2001-07-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-07-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-03 |
update statutory_documents NC INC ALREADY ADJUSTED 19/06/01 |
2001-07-03 |
update statutory_documents INCREASE SHARES 19/06/01 |
2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-11 |
update statutory_documents £ IC 40005/39488
30/04/01
£ SR 375@1.38=517 |
2001-03-27 |
update statutory_documents £ NC 100000/450005
27/02/01 |
2001-03-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-03-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-03-27 |
update statutory_documents NC INC ALREADY ADJUSTED 27/02/01 |
2001-03-27 |
update statutory_documents MEMO OF CONTRACT 27/02/01 |
2001-03-27 |
update statutory_documents PROPOSED CONTRACTS 27/02/01 |
2001-02-02 |
update statutory_documents RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
2000-12-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
1999-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-02-21 |
update statutory_documents RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
1998-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-19 |
update statutory_documents RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS |
1997-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-05 |
update statutory_documents RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS |
1996-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-03-14 |
update statutory_documents RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS |
1995-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-31 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1995-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |