COMBINED PROJECT TWO LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Notification of Combined Property Ltd as a person with significant control on 2019-04-02

View Document

27/10/2227 October 2022 Cessation of Mark Mckay as a person with significant control on 2019-04-02

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2021-10-30

View Document

27/10/2227 October 2022 Notification of O'connor Property Group Limited as a person with significant control on 2019-05-15

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

07/12/217 December 2021 Amended accounts made up to 2020-10-31

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

08/07/218 July 2021 Previous accounting period shortened from 2021-04-30 to 2020-10-31

View Document

18/02/2118 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM GF07 APEX BUILDING WATER VOLE WAY DONCASTER SOUTH YORKSHIRE DN4 5JP UNITED KINGDOM

View Document

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

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM AA CHARTERED ACCOUNTANTS LTD 6 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBRIDGESHIRE PE1 2DU ENGLAND

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119212650001

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR RAYMOND STUART O'CONNOR

View Document

29/05/1929 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 50

View Document

29/05/1929 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 100

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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