Advanced company searchLink opens in new window

ASHFORD 2 PROPERTIES LIMITED

Company number 09937749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
27 Sep 2024 CERTNM Company name changed london green (ashford 2) LIMITED\certificate issued on 27/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-25
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
29 Feb 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 May 2023 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
08 Feb 2023 TM02 Termination of appointment of James Ross Tregoning as a secretary on 30 January 2023
08 Feb 2023 TM01 Termination of appointment of James Ross Tregoning as a director on 30 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
09 Mar 2022 AP03 Appointment of Mr James Ross Tregoning as a secretary on 9 March 2022
09 Mar 2022 TM02 Termination of appointment of Michael Neves Benedito as a secretary on 9 March 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
21 Oct 2020 AP03 Appointment of Mr Michael Neves Benedito as a secretary on 21 October 2020
21 Oct 2020 TM02 Termination of appointment of Szilvia French as a secretary on 21 October 2020
22 Jun 2020 MR04 Satisfaction of charge 099377490001 in full
22 Jun 2020 MR04 Satisfaction of charge 099377490003 in full
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jun 2019 TM01 Termination of appointment of Philip John Green as a director on 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018