Advanced company searchLink opens in new window

PHASE 2 PLANNING & DEVELOPMENT LIMITED

Company number 07796227

Filter by category

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)
15 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 15 December 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
10 Oct 2023 PSC07 Cessation of Kevin Myles Coleman as a person with significant control on 30 April 2023
03 Oct 2023 TM01 Termination of appointment of Michael Calder as a director on 25 September 2023
03 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 TM01 Termination of appointment of Lisa Ann Skinner as a director on 25 May 2023
02 May 2023 TM01 Termination of appointment of Kevin Myles Coleman as a director on 30 April 2023
18 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Mr Matthew Wood as a director on 26 May 2022
03 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Oct 2021 CH01 Director's details changed for Mr Kevin Myles Coleman on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Mrs Lisa Ann Skinner on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Michael Calder on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Trevor Edward Dodkins on 12 October 2021
12 Oct 2021 PSC04 Change of details for Mr Kevin Myles Coleman as a person with significant control on 12 October 2021
12 Oct 2021 PSC04 Change of details for Mr Trevor Edward Dodkins as a person with significant control on 12 October 2021
08 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
02 Oct 2019 AP01 Appointment of Mrs Lisa Ann Skinner as a director on 8 April 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018