Advanced company searchLink opens in new window

PHMC 2 LIMITED

Company number 02453086

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)
28 Apr 2010 CH01 Director's details changed for Christopher David Fayers on 23 April 2010
08 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Justin Robert Armstrong on 15 October 2009
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 8
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 8
30 Sep 2009 288a Director appointed jean madeline kingdon
30 Sep 2009 288a Director appointed justin armstrong
30 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
15 Dec 2008 363a Return made up to 15/12/08; full list of members
17 Dec 2007 363a Return made up to 15/12/07; full list of members
09 Jul 2007 AA Accounts for a dormant company made up to 31 March 2007
22 Dec 2006 363a Return made up to 15/12/06; full list of members
24 Aug 2006 288b Director resigned
16 Aug 2006 AA Accounts for a dormant company made up to 31 March 2006
22 Dec 2005 363a Return made up to 15/12/05; full list of members
01 Dec 2005 AA Accounts for a dormant company made up to 31 March 2005
22 Dec 2004 363s Return made up to 15/12/04; full list of members
16 Dec 2004 288c Director's particulars changed
25 Nov 2004 AA Accounts for a dormant company made up to 31 March 2004
15 Mar 2004 AA Accounts for a dormant company made up to 31 March 2003
13 Feb 2004 363s Return made up to 15/12/03; full list of members
19 Aug 2003 288c Secretary's particulars changed;director's particulars changed
01 Mar 2003 287 Registered office changed on 01/03/03 from: mamhead house mamhead exeter devon EX6 8HD