THE TIMBERYARD PLOT 2 GP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Catriona Margaret Stubbs as a director on 2025-04-07

View Document

15/04/2515 April 2025 Full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/02/2513 February 2025 Change of details for Lendlease Deptford Limited as a person with significant control on 2024-12-09

View Document

06/01/256 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06

View Document

05/11/245 November 2024 Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31

View Document

05/11/245 November 2024 Appointment of Mr Thomas David Seymour as a director on 2024-10-31

View Document

13/05/2413 May 2024 Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02

View Document

13/05/2413 May 2024 Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-05-01

View Document

12/04/2412 April 2024 Full accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Termination of appointment of Andrew David Herbert-Read as a director on 2024-03-08

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

27/09/2327 September 2023 Change of details for Lendlease Deptford Limited as a person with significant control on 2022-09-12

View Document

08/06/238 June 2023 Full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Jarid Russell Mathie as a director on 2022-05-03

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of John David Clark as a director on 2022-01-31

View Document

25/01/2225 January 2022 Termination of appointment of Louise Nicola Bramble as a director on 2021-12-13

View Document

28/06/2128 June 2021 Director's details changed for Mr John David Clark on 2018-05-01

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVIES / 30/01/2019

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED LOUISE NICOLA BRAMBLE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JUSTIN DAVIES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANET KIDNER

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MS GEORGINA JANE SCOTT

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JOHN DAVID CLARK

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR COLIN THOMAS MURPHY

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

10/11/1610 November 2016 SECRETARY APPOINTED JENNIFER DRAPER

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOSWELL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED REBECCA SEELEY

View Document

29/01/1629 January 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

29/01/1629 January 2016 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