Advanced company searchLink opens in new window

BDC PHASE 2 LIMITED

Company number 11028382

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)
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 AP01 Appointment of Mr Mark Peter Reynolds as a director on 21 April 2023
24 Apr 2023 TM01 Termination of appointment of Kirsten Lisa White as a director on 21 April 2023
25 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Jan 2022 AP01 Appointment of Ms Kirsten Lisa White as a director on 11 January 2022
05 Jan 2022 TM01 Termination of appointment of Stephen Gerard Pycroft as a director on 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
19 Jul 2021 CH01 Director's details changed for Ms Mandy Jane Willis on 10 July 2021
23 Nov 2020 AAMD Amended accounts for a small company made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
28 Jul 2020 AA Accounts for a small company made up to 31 December 2019
09 Apr 2020 TM01 Termination of appointment of David Richard Grover as a director on 8 April 2020
09 Apr 2020 AP01 Appointment of Ms Mandy Jane Willis as a director on 8 April 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
02 Apr 2019 MR01 Registration of charge 110283820001, created on 27 March 2019
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
05 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
12 Feb 2018 CH01 Director's details changed for Mr David Richard Grover on 1 November 2017
08 Feb 2018 AP03 Appointment of Ms Carolyn Pate as a secretary on 1 February 2018
08 Feb 2018 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom to 155 Moorgate London EC2M 6XB on 8 February 2018