PROPITEER PLANNING & DEVELOPMENT 2 LIMITED

Company Documents

DateDescription
07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-06-26

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

22/01/2522 January 2025 Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16

View Document

26/06/2426 June 2024 Annual accounts for year ending 26 Jun 2024

View Accounts

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-06-26

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

26/06/2326 June 2023 Annual accounts for year ending 26 Jun 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-06-26

View Document

26/06/2226 June 2022 Annual accounts for year ending 26 Jun 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-06-27

View Document

28/06/2128 June 2021 Current accounting period shortened from 2020-06-28 to 2020-06-27

View Document

26/06/2126 June 2021 Annual accounts for year ending 26 Jun 2021

View Accounts

31/07/2031 July 2020 PREVEXT FROM 30/12/2019 TO 28/06/2020

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/07/192 July 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 COMPANY NAME CHANGED PROPITEER 3 LIMITED CERTIFICATE ISSUED ON 30/08/18

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company