SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Karen Dearing as a director on 2025-01-01

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2024-03-03

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

15/06/2415 June 2024 Certificate of change of name

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-03-03

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

09/03/239 March 2023 Previous accounting period extended from 2022-12-31 to 2023-03-03

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

04/03/224 March 2022 Resolutions

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-02-08 with no updates

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106099410002

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR PETER ROBERT KING

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE COWL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM TUDOR COURT YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RS ENGLAND

View Document

12/02/1812 February 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS JO COWL

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM TUDOR COURT TUDOR COURT YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RS ENGLAND

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 10 NEW BURLINGTON STREET LONDON W1S 3BE UNITED KINGDOM

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106099410001

View Document

09/02/179 February 2017 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