WOOLWICH 2 PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/04/253 April 2025 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 63a South Audley Street London W1K 2QS on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Certificate of change of name

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-05-03

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/02/238 February 2023 Termination of appointment of James Ross Tregoning as a director on 2023-01-30

View Document

08/02/238 February 2023 Termination of appointment of James Ross Tregoning as a secretary on 2023-01-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100105800005

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100105800003

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100105800004

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100105800005

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100105800001

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100105800002

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100105800003

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100105800004

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF UNITED KINGDOM

View Document

26/10/1626 October 2016 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100105800002

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100105800001

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR JAMES ROSS TREGONING

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MS SZILVIA FRENCH

View Document

29/03/1629 March 2016 COMPANY NAME CHANGED STAYMOOR PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/03/16

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR PHILIP JOHN GREEN

View Document

29/03/1629 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR JOSEPH DORE GREEN

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/02/1617 February 2016 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