REDWOOD TOWER PROPCO 2 LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Appointment of Mr Michael John Pierpoint as a director on 2025-05-30 |
02/06/252 June 2025 New | Termination of appointment of Jonathan David Salter as a director on 2025-05-30 |
04/03/254 March 2025 | Statement of capital following an allotment of shares on 2024-11-29 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
19/02/2519 February 2025 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU |
16/10/2416 October 2024 | Accounts for a small company made up to 2023-12-31 |
04/03/244 March 2024 | Memorandum and Articles of Association |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
26/02/2426 February 2024 | Resolutions |
26/02/2426 February 2024 | Resolutions |
02/10/232 October 2023 | Director's details changed for Mr Khalid Ahmed Hayat on 2023-09-15 |
25/09/2325 September 2023 | Termination of appointment of Megan Mary Wolfinger as a director on 2023-09-15 |
25/09/2325 September 2023 | Appointment of Mr Khalid Ahmed Hayat as a director on 2023-09-15 |
21/09/2321 September 2023 | Accounts for a small company made up to 2022-12-31 |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Memorandum and Articles of Association |
08/06/238 June 2023 | Termination of appointment of Mehboob Raza Dossa as a director on 2023-05-31 |
08/06/238 June 2023 | Termination of appointment of Kimberley Janine Kowalik as a director on 2023-05-31 |
05/04/235 April 2023 | Accounts for a small company made up to 2021-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
11/01/2311 January 2023 | Termination of appointment of Frank Cerrone as a director on 2022-12-31 |
11/01/2311 January 2023 | Appointment of Mrs Kimberley Janine Kowalik as a director on 2022-12-31 |
18/11/2218 November 2022 | Notification of Welltower Inc. as a person with significant control on 2020-02-20 |
18/11/2218 November 2022 | Cessation of Welltower Inc. as a person with significant control on 2022-04-01 |
18/11/2218 November 2022 | Withdrawal of a person with significant control statement on 2022-11-18 |
18/11/2218 November 2022 | Notification of Welltower Inc. as a person with significant control on 2022-04-01 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
19/07/2119 July 2021 | Termination of appointment of Madeleine French as a director on 2021-07-19 |
19/07/2119 July 2021 | Appointment of Mr Jonathan David Salter as a director on 2021-07-19 |
14/06/2114 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
20/08/2020 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ |
20/03/2020 March 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
20/02/2020 February 2020 | 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