- Company Overview for PHASE 2 PROPERTY LIMITED (NI057768)
- Filing history for PHASE 2 PROPERTY LIMITED (NI057768)
- People for PHASE 2 PROPERTY LIMITED (NI057768)
- More for PHASE 2 PROPERTY LIMITED (NI057768)
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) |
---|---|---|---|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for David Francey on 7 January 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Paul Courtney Jackson on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for William John Mckeown on 7 April 2010 | |
07 Apr 2010 | CH03 | Secretary's details changed for David Francey on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for David Berry on 7 April 2010 | |
02 Aug 2009 | AC(NI) | 31/01/09 annual accts | |
27 Apr 2009 | 371S(NI) | 11/01/09 annual return shuttle | |
27 Nov 2008 | AC(NI) | 31/01/08 annual accts | |
31 Mar 2008 | 371S(NI) | 11/01/08 annual return shuttle | |
16 Nov 2007 | AC(NI) | 31/01/07 annual accts | |
12 Sep 2007 | 371SR(NI) | 11/01/07 | |
12 Sep 2007 | 98-2(NI) | Return of allot of shares | |
28 Jan 2006 | 296(NI) | Change of dirs/sec | |
11 Jan 2006 | NEWINC | Incorporation |