PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a members' voluntary winding up

View Document

28/08/2428 August 2024 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL

View Document

28/08/2428 August 2024 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 30 Park Street London SE1 9EQ

View Document

22/07/2422 July 2024 Declaration of solvency

View Document

17/07/2417 July 2024 Registered office address changed from 4-6 Colebrooke Place London N1 8HZ to 25 Farringdon Street London EC4A 4AB on 2024-07-17

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Termination of appointment of Vikki Louise Everett as a director on 2024-04-15

View Document

04/04/244 April 2024 Appointment of Mrs Nicola Covington as a director on 2024-01-19

View Document

04/04/244 April 2024 Termination of appointment of Martin Timothy Smith as a director on 2024-01-19

View Document

14/12/2314 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/05/2331 May 2023 Appointment of Mr. Mark Richard Batchelor as a director on 2023-05-25

View Document

31/05/2331 May 2023 Termination of appointment of Simon William Vevers as a director on 2023-05-25

View Document

03/01/233 January 2023 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Termination of appointment of Karen Marie Hill as a director on 2022-03-02

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SOPHIE ELLEN DOUGLASS / 22/07/2019

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GANNICOTT

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCLINTOCK

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

18/03/1918 March 2019 SAIL ADDRESS CHANGED FROM: 21 ST. THOMAS STREET BRISTOL AVON BS1 6JS

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFI ISLINGTON 2 (HOLDINGS) LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR MATTHEW JOSEPH MCLINTOCK

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DAVID KEITH GANNICOTT

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY ALLISON

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS TRACY ALLISON

View Document

07/08/137 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TIBBITTS

View Document

28/06/1328 June 2013 ARTICLES OF ASSOCIATION

View Document

21/06/1321 June 2013 ALTER ARTICLES 06/06/2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JOHN ALFRED NEVILLE TIBBITTS

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHRISTOPHER

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE EVERETT / 08/11/2012

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SAIL ADDRESS CREATED

View Document

12/07/1212 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/129 July 2012 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY BR8 8EX

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED SIMON WILLIAM VEVERS

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE JENKINSON

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CHATFIELD

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ANDREW GILBERT CHARLESWORTH

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED VIKKI LOUISE EVERETT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MISS KAREN MARIE HILL

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/08/102 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN HILL

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED SIMON CRAIG CHATFIELD

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED JANE JENKINSON

View Document

11/12/0911 December 2009 SECRETARY APPOINTED VICTORIA HAYNES

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN STEPHENS

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSTON

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR CONOR O'SHAUGHNESSY

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED KAREN ELISABETH STEPHENS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS TITHERINGTON

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED RAYMOND GARY CHRISTOPHER

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TITHERINGTON / 13/03/2008

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HILL / 15/09/2006

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOHNSTONE / 23/10/2008

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED NICOLA JOHNSTONE

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 S366A DISP HOLDING AGM 24/07/06

View Document

10/08/0610 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 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