Advanced company searchLink opens in new window

PHASE TWO BUILD LIMITED

Company number 10666914

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)
03 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
17 Jan 2024 TM01 Termination of appointment of Peter Kevin Hurst as a director on 31 December 2023
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Sep 2022 PSC05 Change of details for Trym Holdings Limited as a person with significant control on 26 April 2022
14 Sep 2022 AD01 Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 14 September 2022
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
14 Mar 2022 CH01 Director's details changed for Mr Mark David Rond on 14 March 2022
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 12 March 2021 with updates
11 May 2021 MR04 Satisfaction of charge 106669140001 in full
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
04 Nov 2019 TM01 Termination of appointment of Jonathan Alex Sheasby as a director on 18 July 2019
30 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
12 Jun 2019 MR01 Registration of charge 106669140001, created on 28 May 2019
31 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
14 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 350
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 150.00
18 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 AP01 Appointment of Mr Peter Kevin Hurst as a director on 9 October 2018
10 Oct 2018 AP01 Appointment of Mr Jonathan Alex Sheasby as a director on 9 October 2018