Advanced company searchLink opens in new window

SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED

Company number 10609941

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)
10 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
28 Jan 2025 TM01 Termination of appointment of Karen Dearing as a director on 1 January 2025
01 Nov 2024 AA Audit exemption subsidiary accounts made up to 3 March 2024
24 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/03/24
24 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/03/24
24 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/03/24
15 Jun 2024 CERTNM Company name changed southgate - dan at spyglass hill - propco 2 LIMITED\certificate issued on 15/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-12
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
15 Dec 2023 AA Audit exemption subsidiary accounts made up to 3 March 2023
15 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/03/23
15 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/03/23
15 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/03/23
22 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/03/23
22 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/03/23
09 Mar 2023 AA01 Previous accounting period extended from 31 December 2022 to 3 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Jun 2022 TM01 Termination of appointment of Aiden Charles Barwick Clegg as a director on 21 June 2022
30 Jun 2022 TM01 Termination of appointment of Neil Allen Currie as a director on 21 June 2022
30 Jun 2022 TM01 Termination of appointment of Michael Graeme Crowther as a director on 21 June 2022
30 Jun 2022 AP01 Appointment of Mr Charles John Middleton as a director on 21 June 2022
30 Jun 2022 TM01 Termination of appointment of Andrew James Mark Lewis Bracey as a director on 21 June 2022
30 Jun 2022 TM01 Termination of appointment of Richard John Bates as a director on 21 June 2022
30 Jun 2022 AP01 Appointment of Mr Christopher Adam Ling as a director on 21 June 2022
30 Jun 2022 AP01 Appointment of Karen Dearing as a director on 21 June 2022
30 Jun 2022 AD01 Registered office address changed from Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS England to Glovers House Glovers End Bexhill on Sea East Sussex TN39 5ES on 30 June 2022