FTSI UK PROPCO NO.2, LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Change of details for Ftsi Uk Propco Iv, Limited as a person with significant control on 2025-06-23 |
25/06/2525 June 2025 New | Change of details for a person with significant control |
24/06/2524 June 2025 New | Termination of appointment of L.D.C. Corporate Director No. 4 Limited as a director on 2025-06-17 |
24/06/2524 June 2025 New | Termination of appointment of Mark Howard Filer as a director on 2025-06-17 |
24/06/2524 June 2025 New | Appointment of Langham Hall Uk Services Llp as a secretary on 2025-06-17 |
24/06/2524 June 2025 New | Termination of appointment of L.D.C. Corporate Director No. 3 Limited as a director on 2025-06-17 |
24/06/2524 June 2025 New | Appointment of Mr Klaus Christoph Schmid as a director on 2025-06-17 |
24/06/2524 June 2025 New | Appointment of Mr Michel Lim as a director on 2025-06-17 |
24/06/2524 June 2025 New | Change of details for Ldc (Care Homes) Bidco Limited as a person with significant control on 2025-06-18 |
24/06/2524 June 2025 New | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2025-06-24 |
24/06/2524 June 2025 New | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 2025-06-17 |
18/06/2518 June 2025 New | Certificate of change of name |
30/05/2530 May 2025 | Memorandum and Articles of Association |
30/05/2530 May 2025 | Resolutions |
30/05/2530 May 2025 | Memorandum and Articles of Association |
19/05/2519 May 2025 | Resolutions |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
20/09/2420 September 2024 | Accounts for a small company made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
21/11/2321 November 2023 | Accounts for a small company made up to 2022-12-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
12/04/2312 April 2023 | Registration of charge 072286620005, created on 2023-04-05 |
12/04/2312 April 2023 | Registration of charge 072286620006, created on 2023-04-05 |
05/10/225 October 2022 | Accounts for a small company made up to 2021-12-31 |
08/10/218 October 2021 | Accounts for a small company made up to 2020-12-31 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
09/03/209 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
05/04/195 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
26/04/1826 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR MARK HOWARD FILER |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
11/04/1711 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
09/05/169 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
04/05/164 May 2016 | FULL ACCOUNTS MADE UP TO 30/06/15 |
15/01/1615 January 2016 | 21/12/15 STATEMENT OF CAPITAL GBP 5252760 |
20/11/1520 November 2015 | ALTER ARTICLES 02/10/2015 |
20/11/1520 November 2015 | ARTICLES OF ASSOCIATION |
14/10/1514 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072286620004 |
14/10/1514 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072286620003 |
13/10/1513 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/10/1512 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/06/1510 June 2015 | FULL ACCOUNTS MADE UP TO 30/06/14 |
30/04/1530 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
17/09/1417 September 2014 | AUDITOR'S RESIGNATION |
06/05/146 May 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
29/04/1429 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
25/04/1325 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
09/04/139 April 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
02/05/122 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
20/02/1220 February 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
20/12/1120 December 2011 | PREVEXT FROM 30/04/2011 TO 30/06/2011 |
13/05/1113 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
19/05/1019 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/05/1019 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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