Advanced company searchLink opens in new window

PHMC 2 LIMITED

Company number 02453086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 8
12 Dec 2013 AD01 Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 12 December 2013
30 Jul 2013 TM01 Termination of appointment of Christopher Fayers as a director
26 Jul 2013 AP01 Appointment of Mr Nicholas Ian Hole as a director
26 Jul 2013 TM01 Termination of appointment of Andrew Cutler as a director
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
03 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Justin Robert Armstrong on 23 April 2010
06 May 2010 CH03 Secretary's details changed for Paul James Goodes on 23 April 2010
06 May 2010 CH01 Director's details changed for Paul James Goodes on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Andrew Philip Cutler on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Christopher David Fayers on 23 April 2010
08 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Justin Robert Armstrong on 15 October 2009
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 8
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 8
30 Sep 2009 288a Director appointed jean madeline kingdon
30 Sep 2009 288a Director appointed justin armstrong