SYLVESTER DEVELOPMENTS TWO LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewCessation of Citipoint Ltd as a person with significant control on 2023-12-15

View Document

06/06/256 June 2025 NewSatisfaction of charge 108655400007 in full

View Document

05/06/255 June 2025 NewNotification of Sean Broadhurst as a person with significant control on 2023-12-15

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Satisfaction of charge 108655400003 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 108655400006 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 108655400005 in full

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Satisfaction of charge 108655400004 in full

View Document

19/11/2219 November 2022 Registration of charge 108655400008, created on 2022-11-15

View Document

19/11/2219 November 2022 Registration of charge 108655400009, created on 2022-11-15

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-06-17 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2021-06-17 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/10/2217 October 2022 Satisfaction of charge 108655400001 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 108655400002 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

09/09/199 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108655400002

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108655400001

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR SEAN THOMAS BROADHURST

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 12A ALDERLEY ROAD WILMSLOW SK9 1JX ENGLAND

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITIPOINT LTD

View Document

10/10/1710 October 2017 CESSATION OF WILLIAM THOMAS ROGERS AS A PSC

View Document

13/07/1713 July 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