SACKVILLE UK PROPERTY SELECT II (GP) NO. 2 LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-27 View Report
Dissolution. Dissolution application strike off company. 2022-12-20 View Report
Mortgage. Charge number: 084668330015. 2022-11-07 View Report
Mortgage. Charge number: 084668330014. 2022-11-07 View Report
Mortgage. Charge number: 084668330013. 2022-11-07 View Report
Mortgage. Charge number: 084668330010. 2022-11-07 View Report
Mortgage. Charge number: 084668330009. 2022-11-07 View Report
Mortgage. Charge number: 084668330008. 2022-11-07 View Report
Mortgage. Charge number: 084668330001. 2022-11-07 View Report
Mortgage. Charge number: 084668330003. 2022-11-07 View Report
Mortgage. Charge number: 084668330004. 2022-11-07 View Report
Mortgage. Charge number: 084668330005. 2022-11-07 View Report
Mortgage. Charge number: 084668330006. 2022-11-07 View Report
Mortgage. Charge number: 084668330007. 2022-11-07 View Report
Mortgage. Charge number: 084668330002. 2022-11-07 View Report
Accounts. Accounts type full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Officers. Officer name: Matthew John Higginbotham. Termination date: 2022-03-22. 2022-03-23 View Report
Accounts. Accounts type full. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Officers. Termination date: 2020-12-31. Officer name: John Marcus Willcock. 2021-01-01 View Report
Officers. Termination date: 2020-12-31. Officer name: Christopher John Morrogh. 2021-01-01 View Report
Accounts. Accounts type full. 2020-12-19 View Report
Officers. Officer name: Mr Matthew John Higginbotham. Appointment date: 2020-12-09. 2020-12-18 View Report
Officers. Appointment date: 2020-12-09. Officer name: Mr Thomas William Weeks. 2020-12-16 View Report
Officers. Change date: 2020-11-13. Officer name: Mr Giuseppe Vullo. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type full. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Accounts. Accounts type full. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Officers. Officer name: Mr Giuseppe Vullo. Appointment date: 2018-02-19. 2018-03-05 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Stephen Lauder. 2018-03-05 View Report
Officers. Termination date: 2018-02-19. Officer name: Donald Armstrong Jordison. 2018-03-05 View Report
Accounts. Accounts type full. 2017-09-12 View Report
Officers. Officer name: Timothy Nicholas Gillbanks. Termination date: 2017-03-31. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Mortgage. Charge number: 084668330015. 2017-02-17 View Report
Mortgage. Charge number: 084668330014. 2017-02-17 View Report
Mortgage. Charge number: 084668330012. 2016-11-25 View Report
Mortgage. Charge number: 084668330011. 2016-11-25 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Officers. Change date: 2016-07-18. Officer name: Mr Christopher John Morrogh. 2016-07-18 View Report
Officers. Appointment date: 2016-05-23. Officer name: Mr Peter Stone. 2016-05-23 View Report
Officers. Officer name: Campbell David Fleming. Termination date: 2016-04-29. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type full. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Address. Change date: 2015-03-26. Old address: 60 St. Mary Axe London EC3A 8JQ. New address: Cannon Place 78 Cannon Street London EC4N 6AG. 2015-03-26 View Report
Accounts. Accounts type full. 2014-09-17 View Report