PHOENIX PROPERTY SERVICES - History of Changes


DateDescription
2024-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 25/07/2024
2024-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY BRAYSHAW / 25/07/2024
2024-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 25/07/2024
2024-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 25/07/2024
2024-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY BRAYSHAW / 25/07/2024
2024-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/24, WITH UPDATES
2024-05-23 delete address Price: £ 925 pcm Type: Town House Status: Let Agreed 52 Midsummer Road
2024-05-23 delete source_ip 77.72.4.226
2024-05-23 insert source_ip 185.199.220.64
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-28 delete address Price: £ 300,000 OIEO Type: Town House Status: Available 19 Fort Pitt Street
2023-08-28 delete address Price: £ 925 pcm Type: Town House Status: Available 52 Midsummer Road
2023-08-28 insert address 1 Forstal Road, Aylesford, Kent ME20 7AU
2023-08-28 insert address Price: £ 925 pcm Type: Town House Status: Let Agreed 52 Midsummer Road
2023-08-28 insert registration_number 03266984
2023-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-05-04 delete address Price: £ 300,000 OIEO Type: Town House Status: For Sale 19 Fort Pitt Street
2023-05-04 insert address Price: £ 300,000 OIEO Type: Town House Status: Available 19 Fort Pitt Street
2023-05-04 insert address Price: £ 925 pcm Type: Town House Status: Available 52 Midsummer Road
2022-12-11 insert address Price: £ 300,000 OIEO Type: Town House Status: For Sale 19 Fort Pitt Street
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-02 delete address 12 Rosebery Road, Gillingham End Of Terrace
2022-05-30 delete address Price: £ 260,000 Type: End Of Terrace Status: Sell Agreed 42B Luton Road
2022-05-30 delete address Price: £ 350,000 OIEO Type: End Of Terrace Status: SSTC 69 Milton Road, Gillingham
2022-05-30 insert address 12 Rosebery Road, Gillingham End Of Terrace
2022-02-10 delete address 72 London Road, Teynham Linked Detached House
2021-12-02 delete address 49 Sturla Road, Chatham End Of Terrace
2021-12-02 delete address Price: £ 1,100 pcm Type: Mid Terrace Status: Let Agreed 1 Coronation Road
2021-12-02 delete address Price: £ 475,000 Type: Town House Status: SSTC 106 Lower Rainham Road
2021-12-02 insert address 72 London Road, Teynham Linked Detached House
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-06 delete address 20 Park Avenue End Of Terrace
2021-08-06 delete address 40 Darland Avenue End Of Terrace
2021-08-06 insert address 49 Sturla Road, Chatham End Of Terrace
2021-08-06 insert address Price: £ 1,100 pcm Type: Mid Terrace Status: Let Agreed 1 Coronation Road
2021-08-06 insert address Price: £ 260,000 Type: End Of Terrace Status: Sell Agreed 42B Luton Road
2021-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 insert address 20 Park Avenue End Of Terrace
2021-05-17 insert address 40 Darland Avenue End Of Terrace
2021-05-17 insert address Price: £ 350,000 OIEO Type: End Of Terrace Status: SSTC 69 Milton Road, Gillingham
2021-05-17 insert address Price: £ 475,000 Type: Town House Status: SSTC 106 Lower Rainham Road
2021-02-04 delete address 137 Glebelands Close, Finchley, London
2020-10-12 insert address 137 Glebelands Close, Finchley, London
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 delete address 2 Bedroom First Floor Flat in
2019-12-24 insert address 2 Bedroom First Floor Flat in
2019-11-20 delete address 498 Lower Rainham Road End Of Terrace
2019-10-20 insert address 498 Lower Rainham Road End Of Terrace
2019-09-19 delete address 149 Weston Road End Of Terrace
2019-08-20 insert address 149 Weston Road End Of Terrace
2019-08-07 insert sic_code 68100 - Buying and selling of own real estate
2019-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-08-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2019-07-21 delete address 28 Roberts Road End Of Terrace
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-21 delete address 23A Queenborough Road End Of Terrace
2019-06-21 delete address 30 Weeds Wood Road Medway / Chatham
2019-06-21 delete address 50 Holcombe Road Town House
2019-06-21 insert address 28 Roberts Road End Of Terrace
2019-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-28 insert address 23A Queenborough Road End Of Terrace
2019-04-28 insert address 50 Holcombe Road Town House
2019-03-28 insert address 30 Weeds Wood Road Medway / Chatham
2019-01-22 delete source_ip 54.76.40.173
2019-01-22 insert source_ip 77.72.4.226
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-14 update founded_year null => 2000
2017-11-14 insert general_emails in..@phoenixpropertyservices.co.uk
2017-11-14 insert email in..@phoenixpropertyservices.co.uk
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTHONY BRAYSHAW
2017-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 30/04/2017
2017-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR MASSOUD SARRAFAN / 23/02/2017
2017-09-06 update statutory_documents CESSATION OF GEORGE FREEMAN AS A PSC
2017-07-28 delete source_ip 212.84.172.10
2017-07-28 insert source_ip 54.76.40.173
2017-06-30 delete source_ip 54.76.40.173
2017-06-30 insert source_ip 212.84.172.10
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-22 update statutory_documents SECRETARY APPOINTED MR AMIR MASSOUD SARRAFAN
2017-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE FREEMAN
2017-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE FREEMAN
2017-05-13 delete source_ip 212.84.172.10
2017-05-13 insert source_ip 54.76.40.173
2017-03-20 update statutory_documents DIRECTOR APPOINTED MR LEE ANTHONY BRAYSHAW
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-11 update description
2016-05-11 update description
2016-01-27 update description
2015-10-27 update description
2015-10-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-10-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-09-28 update statutory_documents 28/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-24 update statutory_documents DIRECTOR APPOINTED MR GEORGE FREEMAN
2015-03-11 update description
2014-12-30 update description
2014-10-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-10-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-09-29 update statutory_documents 28/09/14 FULL LIST
2014-09-25 update description
2014-08-17 update description
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-27 update description
2014-02-15 update description
2014-01-17 update description
2013-12-18 update description
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-09 update description
2013-10-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-10-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-09-30 update statutory_documents 28/09/13 FULL LIST
2013-09-19 update description
2013-07-07 update description
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-22 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-11 update description
2012-11-11 update founded_year 1800
2012-09-28 update statutory_documents 28/09/12 FULL LIST
2012-07-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 28/09/11 FULL LIST
2010-09-28 update statutory_documents 28/09/10 FULL LIST
2010-09-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-12 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-06 update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28 update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-15 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-17 update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-24 update statutory_documents RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents S366A DISP HOLDING AGM 28/03/02
2002-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-07 update statutory_documents SECRETARY RESIGNED
2001-11-06 update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 15 HIGH STREET AYLESFORD KENT ME20 7AX
2000-11-08 update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-06 update statutory_documents NEW SECRETARY APPOINTED
2000-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-11 update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-22 update statutory_documents RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
1998-11-05 update statutory_documents £ NC 1000/50000 01/10/
1998-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-10 update statutory_documents RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1996-12-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-12-11 update statutory_documents NEW SECRETARY APPOINTED
1996-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ
1996-12-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-10 update statutory_documents DIRECTOR RESIGNED
1996-12-10 update statutory_documents SECRETARY RESIGNED
1996-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION