JOHN MENZIES PROPERTY 2 LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27

View Document

18/08/2318 August 2023 Secretary's details changed for Mr John Francis Alexander Geddes on 2023-07-27

View Document

18/08/2318 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for John Menzies Limited as a person with significant control on 2023-07-27

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

23/02/2323 February 2023 Change of details for John Menzies Plc as a person with significant control on 2022-08-22

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2 WORLD BUSINESS CENTRE HEATHROW NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF UNITED KINGDOM

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ALEXANDER GEDDES / 07/08/2019

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information