JOHN MENZIES PROPERTY 2 LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
13/01/2513 January 2025 | Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13 |
13/01/2513 January 2025 | Appointment of Miss Laura Mitchell as a director on 2025-01-13 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
27/03/2427 March 2024 | Termination of appointment of David Alastair Trollope as a director on 2024-03-25 |
27/03/2427 March 2024 | Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25 |
05/03/245 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Micro company accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27 |
18/08/2318 August 2023 | Secretary's details changed for Mr John Francis Alexander Geddes on 2023-07-27 |
18/08/2318 August 2023 | Director's details changed for Mr David Alastair Trollope on 2023-07-27 |
27/07/2327 July 2023 | Change of details for John Menzies Limited as a person with significant control on 2023-07-27 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
23/02/2323 February 2023 | Change of details for John Menzies Plc as a person with significant control on 2022-08-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2 WORLD BUSINESS CENTRE HEATHROW NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF UNITED KINGDOM |
08/08/198 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ALEXANDER GEDDES / 07/08/2019 |
02/04/192 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
28/03/1928 March 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/02/185 February 2018 | 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