10SJP NO.2 LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

14/11/2414 November 2024 Change of details for Mountain Berg Limited as a person with significant control on 2024-11-04

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2415 May 2024 Appointment of Mr Henry Carling as a director on 2024-05-14

View Document

15/05/2415 May 2024 Termination of appointment of Carlton Greener as a director on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Director's details changed for Mr Carlton Greener on 2023-11-07

View Document

14/11/2314 November 2023 Change of details for Mountain Berg Limited as a person with significant control on 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mr Carlton Greener on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mountain Berg Limited as a person with significant control on 2022-10-28

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Termination of appointment of Amanda Jane Hill as a director on 2021-12-01

View Document

10/12/2110 December 2021 Appointment of Mr Carlton Greener as a director on 2021-12-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

09/11/189 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/11/189 November 2018 SAIL ADDRESS CREATED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNTAIN BERG LIMITED

View Document

25/10/1825 October 2018 CESSATION OF DAVID PETER JOHN ROSS AS A PSC

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS

View Document

30/08/1630 August 2016 CHANGE OF R.O. 10/08/2016

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED KANDAHAR NO.2 LIMITED CERTIFICATE ISSUED ON 23/08/16

View Document

23/08/1623 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL CREAK

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR NICHOLAS PAUL TEAGLE

View Document

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HILL / 01/09/2013

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

29/03/1229 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CREAK / 02/05/2011

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MCGANN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MICHAEL CREAK

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED AMANDA JANE HILL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MORRIS

View Document

22/04/0822 April 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MARTIN MCGANN

View Document

07/04/087 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 COMPANY NAME CHANGED MINMAR (884) LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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