MY PROPERTY FILE 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Registered office address changed from First Floor, 27 Charlotte Road London EC2A 3PB England to Unit 213-214 Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of James Trevor Keeble as a director on 2023-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Appointment of Mr Nirav Raval as a director on 2023-04-28

View Document

10/05/2310 May 2023 Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28

View Document

05/05/235 May 2023 Appointment of Claire Emma Carrodus as a director on 2023-04-28

View Document

04/05/234 May 2023 Appointment of Mr James Trevor Keeble as a director on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Nirav Raval as a director on 2023-04-28

View Document

04/05/234 May 2023 Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2021-09-30 to 2021-08-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Satisfaction of charge 122030720002 in full

View Document

09/07/219 July 2021 Satisfaction of charge 122030720001 in full

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

04/06/214 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122030720007

View Document

30/05/2130 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122030720006

View Document

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122030720005

View Document

05/05/215 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122030720004

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122030720003

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122030720001

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122030720002

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVONSHIRE

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM SUITE 1204 6 BEVIS MARKS BURY COURT LONDON EC3A 7HL UNITED KINGDOM

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR NIRAV RAVAL

View Document

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

View Accounts

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR JOHN DEVONSHIRE

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD UNITED KINGDOM

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY PURCHASING HOLDINGS LTD

View Document

30/09/1930 September 2019 CESSATION OF NICHOLAS DAVIES AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 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