SDP REGENERATION SERVICES 2 LIMITED

Company Documents

DateDescription
11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Return of final meeting in a members' voluntary winding up

View Document

23/12/2223 December 2022 Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq

View Document

23/12/2223 December 2022 Register inspection address has been changed to 65 Gresham Street London Ec2 V7Nq

View Document

22/12/2222 December 2022 Declaration of solvency

View Document

22/12/2222 December 2022 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2022-12-22

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

23/11/2223 November 2022 Appointment of Elizabeth Helen Brownell as a director on 2022-11-14

View Document

23/11/2223 November 2022 Termination of appointment of Craig Stuart Nunn as a director on 2022-11-14

View Document

24/01/2224 January 2022 Appointment of Mr Craig Stuart Nunn as a director on 2022-01-21

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Termination of appointment of Francesca Anne Todd as a director on 2021-12-10

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

14/08/2014 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

14/08/2014 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/07/1924 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/01/1911 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

11/01/1911 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

16/10/1816 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT

View Document

05/09/185 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 15/06/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/10/1730 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

30/10/1730 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

30/10/1730 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

26/05/1726 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WYLLIE

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 SECTION 519

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR MARK RICHARD JOHN WYLLIE

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEE COTSFORD

View Document

11/12/1411 December 2014 SECTION 519

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WYLLIE

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR LEE DOUGLAS COTSFORD

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JOHN WYLLIE / 11/10/2012

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH ROWLING

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 AUDITOR'S RESIGNATION

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED KEITH PETER ROWLING

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

17/06/1117 June 2011 ADOPT ARTICLES 28/04/2011

View Document

17/06/1117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 87-91 NEWMAN STREET LONDON W1T 3EY

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR MARK RICHARD JOHN WYLLIE

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREACH

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY LORRAINE DAVIS

View Document

06/05/116 May 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

18/03/1118 March 2011 FACILITIES AGRREEMENT 14/03/2011

View Document

12/01/1112 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD COLLINS

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MISS LORRAINE ANNE DAVIS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FIELD

View Document

18/01/1018 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ADOPT ARTICLES 31/12/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LAWTON

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR STEPHEN DERRICK BREACH

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FIELD / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARCUS LAWTON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MARTIN / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAWKE COLLINS / 01/10/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ANDREW FIELD

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 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