PHASE2 PLANNING & DEVELOPMENT - History of Changes


DateDescription
2024-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, WITH UPDATES
2024-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / PHASE 2 (AVENUE WEST) LIMITED / 02/10/2024
2024-10-02 update statutory_documents CESSATION OF TREVOR EDWARD DODKINS AS A PSC
2024-09-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-07 delete address WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG
2024-04-07 insert address 1ST FLOOR, 11 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX UNITED KINGDOM CM77 8YG
2024-04-07 update registered_address
2023-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2023 FROM WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-10 update statutory_documents CESSATION OF KEVIN MYLES COLEMAN AS A PSC
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-03 update statutory_documents ADOPT ARTICLES 25/09/2023
2023-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALDER
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA SKINNER
2023-05-19 update person_description Caroline Legg => Caroline Legg
2023-05-19 update person_description Emma Walker => Emma Walker
2023-05-19 update person_description Kate Howard => Kate Howard
2023-05-19 update person_description Lewis Halliday => Lewis Halliday
2023-05-19 update person_description Matthew Wood => Matthew Wood
2023-05-19 update person_description Michael Calder => Michael Calder
2023-05-19 update person_description Natasha Tuck => Natasha Tuck
2023-05-19 update person_description Nicole Quail => Nicole Quail
2023-05-19 update person_description Samantha Stephenson => Samantha Stephenson
2023-05-19 update person_description Shiana Hulme => Shiana Hulme
2023-05-19 update person_description Trevor Dodkins => Trevor Dodkins
2023-05-19 update person_title Lewis Halliday: Town Planner; Planner => Senior Planner
2023-05-19 update person_title Shiana Hulme: Office Manager for the Team at Phase 2; Office Manager => Office Manager; Phase 2 in 2017 As Administrative Assistant
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN COLEMAN
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update person_title Matthew Wood: Associate Director => Director
2022-08-12 update person_title Shiana Hulme: Senior Administrator for the Team at Phase 2; Senior Administrator => Office Manager for the Team at Phase 2; Office Manager
2022-08-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents DIRECTOR APPOINTED MR MATTHEW WOOD
2022-02-17 delete person Lindsay Trevillian
2022-02-17 delete person Shiana Jarvis
2022-02-17 insert about_pages_linkeddomain instagram.com
2022-02-17 insert about_pages_linkeddomain twitter.com
2022-02-17 insert contact_pages_linkeddomain instagram.com
2022-02-17 insert contact_pages_linkeddomain twitter.com
2022-02-17 insert index_pages_linkeddomain instagram.com
2022-02-17 insert index_pages_linkeddomain twitter.com
2022-02-17 insert management_pages_linkeddomain instagram.com
2022-02-17 insert management_pages_linkeddomain twitter.com
2022-02-17 insert person Megan Grimwood
2022-02-17 insert person Mike Spurgeon
2022-02-17 insert person Shiana Hulme
2022-02-17 insert service_pages_linkeddomain instagram.com
2022-02-17 insert service_pages_linkeddomain twitter.com
2022-02-17 insert terms_pages_linkeddomain instagram.com
2022-02-17 insert terms_pages_linkeddomain twitter.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-10-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MYLES COLEMAN / 12/10/2021
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CALDER / 12/10/2021
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR EDWARD DODKINS / 12/10/2021
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN SKINNER / 12/10/2021
2021-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN MYLES COLEMAN / 12/10/2021
2021-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR EDWARD DODKINS / 12/10/2021
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-12 update website_status InternalTimeout => OK
2021-02-12 insert otherexecutives Matthew Wood
2021-02-12 insert person Caroline Legg
2021-02-12 update person_title Matthew Wood: Associate => Associate Director
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-12 update website_status OK => InternalTimeout
2020-03-07 update website_status InternalTimeout => OK
2020-03-07 insert otherexecutives Lisa Skinner
2020-03-07 delete address 250 Avenue West, Skyline 120 Great Notley, Braintree, Essex CM77 7AA
2020-03-07 insert address 270 Avenue West, Skyline 120, Great Notley, Braintree, Essex CM77 7AA
2020-03-07 insert person Lewis Halliday
2020-03-07 insert person Lindsay Trevillian
2020-03-07 insert person Lisa Skinner
2020-03-07 insert person Natasha Tuck
2020-03-07 insert person Nicole Quail
2020-03-07 update person_description Matthew Wood => Matthew Wood
2020-03-07 update person_title Matthew Wood: Principal Planner => Associate
2020-03-07 update person_title Samantha Stephenson: Senior Planner => Principal Planner
2020-03-07 update primary_contact 250 Avenue West, Skyline 120 Great Notley, Braintree, Essex CM77 7AA => 270 Avenue West, Skyline 120, Great Notley, Braintree, Essex CM77 7AA
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents DIRECTOR APPOINTED MRS LISA ANN SKINNER
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-11 update website_status OK => InternalTimeout
2019-03-07 update num_mort_charges 3 => 4
2019-03-07 update num_mort_outstanding 2 => 3
2019-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077962270004
2019-02-07 update num_mort_charges 2 => 3
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077962270003
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-14 delete address Century Drive, Braintree, Essex, CM77 8YG
2017-08-14 delete registration_number 7796227
2017-02-09 update num_mort_outstanding 2 => 1
2017-02-09 update num_mort_satisfied 0 => 1
2017-01-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077962270001
2017-01-25 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CALDER
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-02 delete address Majesty House 200 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA
2016-08-02 delete phone 01376 332560
2016-08-02 insert address 250 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA
2016-08-02 insert phone 01376 329059
2016-03-12 update num_mort_charges 1 => 2
2016-03-12 update num_mort_outstanding 1 => 2
2016-02-20 delete person David Poole
2016-02-20 insert person Matthew Wood
2016-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077962270002
2016-01-08 update num_mort_charges 0 => 1
2016-01-08 update num_mort_outstanding 0 => 1
2015-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077962270001
2015-11-08 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-08 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-20 update statutory_documents 04/10/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-12-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-11-05 update statutory_documents 04/10/14 FULL LIST
2014-10-10 insert person David Poole
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-27 delete index_pages_linkeddomain activwebdesign.com
2014-03-27 delete source_ip 91.109.14.134
2014-03-27 insert index_pages_linkeddomain diablo-graphics.com
2014-03-27 insert source_ip 88.208.252.220
2014-03-27 update robots_txt_status www.phase2planning.co.uk: 200 => 404
2013-11-07 delete address WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX ENGLAND CM77 8YG
2013-11-07 insert address WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-21 update statutory_documents 04/10/13 FULL LIST
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-07-04 => 2014-09-30
2013-06-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 71112 - Urban planning and landscape architectural activities
2013-06-23 update returns_last_madeup_date null => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-22 insert company_previous_name CIRRUS PLANNING AND DEVELOPMENT LIMITED
2013-06-22 update account_ref_month 10 => 12
2013-06-22 update name CIRRUS PLANNING AND DEVELOPMENT LIMITED => PHASE 2 PLANNING & DEVELOPMENT LIMITED
2012-10-26 update statutory_documents 04/10/12 FULL LIST
2012-09-18 update statutory_documents COMPANY NAME CHANGED CIRRUS PLANNING AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 18/09/12
2012-09-14 update statutory_documents CURREXT FROM 31/10/2012 TO 31/12/2012
2011-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION