- Company Overview for SHOREDITCH SQUARE 2 LTD (09387926)
- Filing history for SHOREDITCH SQUARE 2 LTD (09387926)
- People for SHOREDITCH SQUARE 2 LTD (09387926)
- More for SHOREDITCH SQUARE 2 LTD (09387926)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
23 Jan 2024 | CH03 | Secretary's details changed for Mr Howard Ian Simons on 15 January 2020 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
30 Aug 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
17 May 2021 | CH01 | Director's details changed for Mrs Amanda Jayne Rabbow on 30 June 2020 | |
19 Apr 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
09 Apr 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 October 2020 | |
28 Jan 2021 | PSC05 | Change of details for D & J Simons & Sons Limited as a person with significant control on 19 June 2019 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
27 Jan 2021 | AA | Accounts for a small company made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
27 Jan 2020 | AP03 | Appointment of Mr Howard Ian Simons as a secretary on 15 January 2020 | |
27 Jan 2020 | PSC02 | Notification of D & J Simons & Sons Limited as a person with significant control on 19 June 2019 | |
27 Jan 2020 | PSC07 | Cessation of Regal Real Estates Ltd as a person with significant control on 19 June 2019 | |
27 Jan 2020 | AD01 | Registered office address changed from 4-5 Coleridge Gardens London London NW6 3QH to 124-150 Hackney Road London E2 7QS on 27 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Robert Matthew Simons as a director on 15 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Howard Ian Simons as a director on 15 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Paul Robert Eden as a director on 15 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Daniel James Simons as a director on 15 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Anthony Benjamin Simons as a director on 15 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mrs Amanda Jayne Rabbow as a director on 15 January 2020 |