Total Documents | 103 |
---|
Total Pages | 408 |
---|
21 December 2023 | Confirmation statement made on 7 November 2023 with updates |
---|---|
25 October 2023 | Registered office address changed from 1 Vicarage Lane London E15 4HF to 2 Treetops View Great Woodcote Park Loughton Essex IG10 4PR on 25 October 2023 |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 |
29 November 2022 | Confirmation statement made on 7 November 2022 with updates |
24 June 2022 | Total exemption full accounts made up to 30 November 2021 |
9 December 2021 | Confirmation statement made on 7 November 2021 with updates |
9 November 2021 | Total exemption full accounts made up to 30 November 2020 |
9 November 2020 | Confirmation statement made on 7 November 2020 with updates |
23 July 2020 | Total exemption full accounts made up to 30 November 2019 |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 |
11 June 2019 | Second filing of Confirmation Statement dated 07/11/2018 |
26 April 2019 | Secretary's details changed for Greg Harden on 26 April 2019 |
26 April 2019 | Change of details for Mr Greg John Harden as a person with significant control on 26 April 2019 |
9 November 2018 | Confirmation statement made on 7 November 2018 with updates
|
16 August 2018 | Total exemption full accounts made up to 30 November 2017 |
6 March 2018 | Registration of charge 059903960001, created on 27 February 2018
|
10 November 2017 | Notification of Greg Harden as a person with significant control on 6 April 2016 |
10 November 2017 | Confirmation statement made on 7 November 2017 with updates |
10 November 2017 | Notification of Linda Harden as a person with significant control on 6 April 2016 |
10 November 2017 | Confirmation statement made on 7 November 2017 with updates |
10 November 2017 | Notification of Greg Harden as a person with significant control on 6 April 2016 |
10 November 2017 | Notification of Linda Harden as a person with significant control on 6 April 2016 |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
14 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders |
14 February 2013 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 14 February 2013 |
14 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders |
14 February 2013 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 14 February 2013 |
14 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 |
10 March 2012 | Compulsory strike-off action has been discontinued |
10 March 2012 | Compulsory strike-off action has been discontinued |
7 March 2012 | Annual return made up to 7 November 2011 with a full list of shareholders |
7 March 2012 | Annual return made up to 7 November 2011 with a full list of shareholders |
7 March 2012 | Annual return made up to 7 November 2011 with a full list of shareholders |
6 March 2012 | First Gazette notice for compulsory strike-off |
6 March 2012 | First Gazette notice for compulsory strike-off |
5 March 2012 | Appointment of Mr. Gregory John Harden as a director |
5 March 2012 | Appointment of Ms. Linda Harden as a director |
5 March 2012 | Appointment of Ms. Linda Harden as a director |
5 March 2012 | Appointment of Mr. Gregory John Harden as a director |
14 October 2011 | Termination of appointment of Peter Brown as a director |
14 October 2011 | Termination of appointment of Peter Brown as a director |
7 October 2011 | Company name changed property property 2 LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Change of name notice |
7 October 2011 | Company name changed property property 2 LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Change of name notice |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders |
15 September 2010 | Total exemption small company accounts made up to 30 November 2009 |
15 September 2010 | Total exemption small company accounts made up to 30 November 2009 |
25 January 2010 | Director's details changed for Mr Peter Brown on 11 January 2010 |
25 January 2010 | Director's details changed for Mr Peter Brown on 11 January 2010 |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 |
27 September 2009 | Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF |
27 September 2009 | Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF |
17 November 2008 | Return made up to 07/11/08; full list of members |
17 November 2008 | Return made up to 07/11/08; full list of members |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 |
14 December 2007 | Return made up to 07/11/07; full list of members |
14 December 2007 | Return made up to 07/11/07; full list of members |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX |
3 July 2007 | First Gazette notice for compulsory strike-off |
3 July 2007 | First Gazette notice for compulsory strike-off |
26 March 2007 | Director resigned |
26 March 2007 | Secretary resigned;director resigned |
26 March 2007 | Secretary resigned;director resigned |
26 March 2007 | New secretary appointed |
26 March 2007 | New secretary appointed |
26 March 2007 | Director resigned |
14 March 2007 | New director appointed |
14 March 2007 | New director appointed |
7 November 2006 | Incorporation |
7 November 2006 | Incorporation |