EM CARDY PROPERTIES NO 2 LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mrs Susan Elizabeth Vandersteen on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Philip Henry Seymour as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Philip Richard Henry Seymour on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / ANTHONY JAMES PREVETT / 22/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES PREVETT / 22/05/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH VANDERSTEEN

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA RICE

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDRA RICE / 25/10/2012

View Document

24/04/1224 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDR RICE / 23/04/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSHAM

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARY PEARS

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMTED

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ROBERT JOHN WATSHAM

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ANTHONY JAMES PREVETT

View Document

06/06/116 June 2011 DIRECTOR APPOINTED PHILIP RICHARD HENRY SEYMOUR

View Document

02/06/112 June 2011 SECRETARY APPOINTED SANDR RICE

View Document

25/05/1125 May 2011 ADOPT ARTICLES 10/05/2011

View Document

03/05/113 May 2011 COMPANY NAME CHANGED YOURCO 237 LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

29/03/1129 March 2011 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