Date | Description |
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 |