2ND CITY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

07/02/237 February 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/08/192 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 CESSATION OF OF THE LATE RICHARD HERBERT WHITELEY AS A PSC

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HERBERT WHITELEY / 14/02/2018

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITELEY

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MAGUIRE

View Document

28/02/1828 February 2018 02/01/18 STATEMENT OF CAPITAL GBP 250

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HERBERT WHITELEY / 02/01/2018

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS DENISE MICHELLE MAGUIRE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 64 OKEHAMPTON CRESCENT MAPPERLEY PLAINS NOTTINGHAM NOTTINGHAMSHIRE NG3 5SE

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HERBERT WHITELEY / 22/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 SECRETARY APPOINTED MISS REBECCA JANE SWINSCOE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY BURGIS & BULLOCK (CORPORATE FINANCE) LIMITED

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM GETHIN HOUSE, 36 BOND STREET NUNEATON WARWICKSHIRE CV11 4DA

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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