TPE NO. 2 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Richard John Livingstone as a director on 2025-08-06

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Ian Malcolm Livingstone on 2025-07-01

View Document

25/04/2525 April 2025 Director's details changed for Mr Richard John Livingstone on 2025-01-22

View Document

21/04/2521 April 2025 Director's details changed for Ian Malcolm Livingstone on 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/10/242 October 2024 Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2024-10-02

View Document

12/07/2412 July 2024 Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Ian Malcolm Livingstone as a director on 2024-07-12

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2023-01-03

View Document

03/01/233 January 2023 Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12

View Document

03/01/233 January 2023 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

03/01/233 January 2023 Director's details changed for Mr Richard John Livingstone on 2022-12-12

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/12/2222 December 2022

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

25/03/2225 March 2022 Appointment of Mr Malcolm Adam Glyn as a director on 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Leonard Kevin Sebastian as a director on 2021-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Withdraw the company strike off application

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

26/03/1926 March 2019 CESSATION OF TRAFALGAR PRIVATE EQUITY LIMITED AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON AND REGIONAL GROUP PROPERTY HOLDINGS LTD

View Document

27/02/1927 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/01/2013

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/09/08

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 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