WOTTON PROPERTIES TWO LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to 250a Kings Road London SW3 5UE on 2022-11-10

View Document

29/09/2229 September 2022 Registered office address changed from 250a Kings Road London London SW3 5UE England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2022-09-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

23/12/1923 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SEBASTIAN ACLOQUE / 04/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 17 BURY WALK CHELSEA LONDON SW3 6QD ENGLAND

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD, LAVANT CHICHESTER, WEST SUSSEX PO18 9AA ENGLAND

View Document

04/02/194 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JOHN SEBASTIAN ACLOQUE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SEBASTIAN ACLOQUE / 18/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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