Established in 2001, Phase 2 Enterprises Ltd has its registered office in Hove, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Milburn, Jenine Simone Susan, Milburn, Jenine Simone Susan, Milburn, Ian Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILBURN, Jenine Simone Susan | 21 September 2001 | - | 1 |
MILBURN, Ian Andrew | 21 September 2001 | 30 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILBURN, Jenine Simone Susan | 01 October 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 28 September 2020 | |
AD01 - Change of registered office address | 03 September 2020 | |
AD01 - Change of registered office address | 29 June 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 07 September 2019 | |
CS01 - N/A | 23 September 2018 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 25 September 2017 | |
MR01 - N/A | 02 June 2017 | |
MR04 - N/A | 02 June 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 25 September 2015 | |
AAMD - Amended Accounts | 02 July 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 09 June 2014 | |
TM01 - Termination of appointment of director | 20 October 2013 | |
AP03 - Appointment of secretary | 20 October 2013 | |
TM02 - Termination of appointment of secretary | 20 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 29 September 2013 | |
AR01 - Annual Return | 29 September 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA - Annual Accounts | 27 July 2010 | |
363a - Annual Return | 26 September 2009 | |
AA - Annual Accounts | 26 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2008 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 24 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2007 | |
AA - Annual Accounts | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 16 February 2007 | |
363a - Annual Return | 26 September 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 23 September 2005 | |
353 - Register of members | 23 September 2005 | |
AA - Annual Accounts | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2004 | |
363s - Annual Return | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
AA - Annual Accounts | 05 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2003 | |
287 - Change in situation or address of Registered Office | 12 December 2003 | |
363s - Annual Return | 29 September 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
AA - Annual Accounts | 26 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
363s - Annual Return | 27 September 2002 | |
395 - Particulars of a mortgage or charge | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
287 - Change in situation or address of Registered Office | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
NEWINC - New incorporation documents | 21 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2017 | Outstanding |
N/A |
Mortgage | 21 November 2008 | Fully Satisfied |
N/A |
Legal charge | 15 February 2007 | Outstanding |
N/A |
Mortgage | 13 July 2005 | Fully Satisfied |
N/A |
Legal charge | 22 October 2004 | Outstanding |
N/A |
Legal charge | 26 March 2004 | Fully Satisfied |
N/A |
Mortgage | 04 October 2002 | Outstanding |
N/A |
Mortgage | 04 October 2002 | Fully Satisfied |
N/A |
Loan agreement | 01 November 2001 | Fully Satisfied |
N/A |