2 ST CHARLES SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Cessation of Henrietta Cecilia Palmer as a person with significant control on 2024-04-25

View Document

05/03/255 March 2025 Notification of Vanessa Patricia Clementine Gunilla Weiner-Von Bismarck as a person with significant control on 2024-04-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Withdrawal of a person with significant control statement on 2024-07-03

View Document

02/07/242 July 2024 Withdrawal of a person with significant control statement on 2024-07-02

View Document

02/07/242 July 2024 Withdrawal of a person with significant control statement on 2024-07-02

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Withdrawal of a person with significant control statement on 2024-05-01

View Document

01/05/241 May 2024 Withdrawal of a person with significant control statement on 2024-05-01

View Document

30/04/2430 April 2024 Notification of a person with significant control statement

View Document

30/04/2430 April 2024 Notification of Paul Lawrence Martin as a person with significant control on 2023-04-27

View Document

30/04/2430 April 2024 Notification of Henrietta Cecilia Palmer as a person with significant control on 2023-04-27

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/04/2430 April 2024 Withdrawal of a person with significant control statement on 2024-04-30

View Document

30/04/2430 April 2024 Notification of a person with significant control statement

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Appointment of Countess Vanessa Von Bismarck as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Maximilian Weiner as a director on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of James Douglas Norman Senior as a director on 2023-09-20

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

21/03/2321 March 2023 Termination of appointment of Henrietta Cecilia Palmer as a director on 2023-01-10

View Document

21/03/2321 March 2023 Appointment of Mr James Senior as a director on 2023-01-10

View Document

26/01/2326 January 2023 Termination of appointment of Paul Lawrence Martin as a director on 2022-12-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM GARDEN FLAT, 2 ST. CHARLES SQUARE LONDON W10 6EE UNITED KINGDOM

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

15/04/1915 April 2019 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 COMPANY RESTORED ON 26/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

02/10/182 October 2018 STRUCK OFF AND DISSOLVED

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/04/1728 April 2017 CURRSHO FROM 30/04/2018 TO 30/06/2017

View Document

27/04/1727 April 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