PROPERTY NEWCO TWO LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-09-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-13 View Report
Address. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. 2022-09-29 View Report
Address. Old address: Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG. Change date: 2022-09-23. New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX. 2022-09-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-09-23 View Report
Resolution. Description: Resolutions. 2022-09-23 View Report
Address. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. 2022-09-22 View Report
Persons with significant control. Notification date: 2022-09-06. Psc name: Travis Perkins Financing Company No.3 Limited. 2022-09-08 View Report
Persons with significant control. Psc name: Travis Perkins Plc. Cessation date: 2022-09-06. 2022-09-08 View Report
Resolution. Description: Resolutions. 2022-09-02 View Report
Incorporation. Memorandum articles. 2022-09-02 View Report
Resolution. Description: Resolutions. 2022-09-02 View Report
Accounts. Accounts type dormant. 2022-02-28 View Report
Accounts. Accounts type total exemption full. 2021-11-22 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Officers. Officer name: Deborah Grimason. Termination date: 2018-03-06. 2018-03-13 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Officers. Termination date: 2017-07-18. Officer name: John Peter Carter. 2017-07-25 View Report
Officers. Officer name: Miss Deborah Grimason. Appointment date: 2017-07-18. 2017-07-19 View Report
Officers. Officer name: Anthony David Buffin. Termination date: 2017-07-11. 2017-07-19 View Report
Officers. Appointment date: 2017-07-11. Officer name: Mr Alan Richard Williams. 2017-07-11 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Officers. Officer name: Andrew Stephen Pike. Termination date: 2014-09-23. 2014-10-01 View Report
Officers. Officer name: Tp Directors Ltd. Appointment date: 2014-09-19. 2014-09-24 View Report
Officers. Officer name: Tpg Management Services Limited. Appointment date: 2014-08-11. 2014-08-12 View Report
Officers. Officer name: Mr John Peter Carter. 2014-02-19 View Report
Officers. Officer name: Geoffrey Cooper. 2014-01-15 View Report
Officers. Change date: 2013-11-12. Officer name: Anthony David Buffin. 2013-11-12 View Report
Accounts. Accounts type dormant. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Officers. Officer name: Anthony Buffin. 2013-05-08 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type full. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Accounts. Accounts type full. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2010-10-08 View Report
Accounts. Accounts type full. 2010-09-29 View Report