THE TIMBERYARD PLOTS 1&3 NOMINEE NO.2 LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/01/256 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

05/11/245 November 2024 Appointment of Mr Thomas David Seymour as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

13/05/2413 May 2024 Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-05-01

View Document

13/05/2413 May 2024 Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

14/09/2214 September 2022 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of John David Clark as a director on 2022-01-31

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVIES / 30/01/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JUSTIN DAVIES

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/1820 August 2018 CURRSHO FROM 31/08/2019 TO 30/06/2019

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