PERSEUS PROPERTIES NO.2 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

23/07/2523 July 2025 New

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/04/2423 April 2024

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / VERDANA GR LIMITED / 02/04/2019

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

02/04/192 April 2019 Registered office address changed from , Berkeley House 304 Regents Park Road, London, N3 2JY, England to Berkeley House 304 Regents Park Road London N3 2JX on 2019-04-02

View Document

08/11/188 November 2018 CESSATION OF LIGHTYEAR ESTATES HOLDINGS LIMITED AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERDANA GR LIMITED

View Document

01/11/181 November 2018 Registered office address changed from , Molteno House 302 Regents Park Road, London, N3 2JX to Berkeley House 304 Regents Park Road London N3 2JX on 2018-11-01

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/10/183 October 2018 ADOPT ARTICLES 10/09/2018

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091464160001

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTYEAR ESTATES HOLDINGS LIMITED

View Document

14/12/1714 December 2017 CESSATION OF BEARCLOUD TOPCO LIMITED AS A PSC

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHRISTOPHER CHARLES MCGILL

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MCGILL / 24/07/2014

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED GRAYSON INVESTMENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/09/1412 September 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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