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)
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
05 Dec 2017 MR04 Satisfaction of charge 099377490002 in full
06 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
01 Aug 2017 MR01 Registration of charge 099377490003, created on 27 July 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan facility agreement 20/04/2016
18 Apr 2017 AA01 Current accounting period extended from 30 September 2016 to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Mar 2017 MR01 Registration of charge 099377490002, created on 21 March 2017
26 Oct 2016 AA01 Previous accounting period shortened from 31 January 2017 to 30 September 2016
26 Oct 2016 AD01 Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 10-14 Accommodation Road London NW11 8ED on 26 October 2016
25 Apr 2016 MR01 Registration of charge 099377490001, created on 21 April 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
15 Mar 2016 CERTNM Company name changed reflex resources LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 100
18 Feb 2016 AP03 Appointment of Ms Szilvia French as a secretary on 18 February 2016
18 Feb 2016 AP01 Appointment of Mr James Ross Tregoning as a director on 18 February 2016
18 Feb 2016 AP01 Appointment of Mr Joseph Dore Green as a director on 18 February 2016
18 Feb 2016 AP01 Appointment of Mr Philip John Green as a director on 18 February 2016
18 Feb 2016 TM01 Termination of appointment of Barbara Kahan as a director on 18 February 2016
18 Feb 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 18 February 2016
06 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-06
  • GBP 1