AA |
Dormant company accounts reported for the period up to Sunday 1st January 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 2nd January 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd January 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd August 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 17th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 20th March 2023 - new secretary appointed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 30th March 2023 - new secretary appointed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 2nd January 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th August 2022.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th August 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st September 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st September 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 27th December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 17th April 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th June 2019.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th June 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th June 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th June 2019.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 2nd November 2016
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ England to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on Thursday 24th November 2016
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 31st August 2016.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st August 2016.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st August 2016.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 31st August 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ on Monday 5th September 2016
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 5th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 5th September 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gilbert mitchell 2 LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 17th January 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st January 2014, originally was Tuesday 30th September 2014.
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 2nd December 2013 from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 28th September 2013
filed on: 6th, November 2013
| capital
|
Free Download
(5 pages)
|
AP04 |
On Friday 1st November 2013 - new secretary appointed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|