PROPCAP SPV2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

11/04/2511 April 2025 Director's details changed for Mr Adam Talbot William Sutherland on 2024-12-12

View Document

11/04/2511 April 2025 Director's details changed for Mrs Roberta Sutherland on 2024-12-12

View Document

11/04/2511 April 2025 Change of details for Mr Adam Talbot William Sutherland as a person with significant control on 2024-12-12

View Document

11/04/2511 April 2025 Change of details for Mrs Roberta Sutherland as a person with significant control on 2024-12-12

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Change of details for Mrs Roberta Sutherland as a person with significant control on 2018-05-10

View Document

20/01/2520 January 2025 Notification of Adam Talbot William Sutherland as a person with significant control on 2021-05-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Registration of charge 113539810003, created on 2023-09-20

View Document

10/07/2310 July 2023 Registered office address changed from 1201 Hallam Towers 272a Fulwood Road Sheffield South Yorkshire S10 3AZ England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2023-07-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Director's details changed for Mrs Roberta Sutherland on 2022-10-25

View Document

28/10/2228 October 2022 Change of details for Mrs Roberta Sutherland as a person with significant control on 2022-10-25

View Document

28/10/2228 October 2022 Registered office address changed from 1201 Hallam Towers, 272a Fulwood Road Ranmoor Sheffield S10 3AZ England to 1201 Hallam Towers 272a Fulwood Road Sheffield South Yorkshire S10 3AZ on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Adam Talbot William Sutherland on 2022-10-25

View Document

25/10/2225 October 2022 Registered office address changed from 34 Morledge Matlock DE4 3SD England to 1201 Hallam Towers, 272a Fulwood Road Ranmoor Sheffield S10 3AZ on 2022-10-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Director's details changed for Mr Adam Talbot William Sutherland on 2021-07-15

View Document

03/12/213 December 2021 Director's details changed for Mrs Roberta Sutherland on 2021-07-15

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR ADAM TALBOT WILLIAM SUTHERLAND

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM APARTMENT 4, ABBEYDALE HALL 240, ABBEYDALE ROAD SOUTH DORE SHEFFIELD S17 3LJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 3 RIVERSIDE CALVER ROAD, BASLOW BAKEWELL DE45 1RR ENGLAND

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113539810001

View Document

10/05/1810 May 2018 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