PHASE 2 PLANNING & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Confirmation statement made on 2024-10-04 with updates |
02/10/242 October 2024 | Cessation of Trevor Edward Dodkins as a person with significant control on 2024-10-02 |
02/10/242 October 2024 | Change of details for Phase 2 (Avenue West) Limited as a person with significant control on 2024-10-02 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | 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 2023-12-15 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with updates |
10/10/2310 October 2023 | Cessation of Kevin Myles Coleman as a person with significant control on 2023-04-30 |
03/10/233 October 2023 | Memorandum and Articles of Association |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Termination of appointment of Michael Calder as a director on 2023-09-25 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Termination of appointment of Lisa Ann Skinner as a director on 2023-05-25 |
02/05/232 May 2023 | Termination of appointment of Kevin Myles Coleman as a director on 2023-04-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-04 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-12-31 |
12/10/2112 October 2021 | Change of details for Mr Kevin Myles Coleman as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Trevor Edward Dodkins on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Michael Calder on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mrs Lisa Ann Skinner on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Kevin Myles Coleman on 2021-10-12 |
12/10/2112 October 2021 | Change of details for Mr Trevor Edward Dodkins as a person with significant control on 2021-10-12 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077962270004 |
23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077962270003 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077962270001 |
25/01/1725 January 2017 | DIRECTOR APPOINTED MR MICHAEL CALDER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077962270002 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077962270001 |
20/10/1520 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/11/145 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
18/09/1218 September 2012 | COMPANY NAME CHANGED CIRRUS PLANNING AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 18/09/12 |
14/09/1214 September 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company