SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED
Company number 10609941
- Company Overview for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED (10609941)
- Filing history for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED (10609941)
- People for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED (10609941)
- Charges for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED (10609941)
- More for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED (10609941)
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) |
---|---|---|---|
28 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Jun 2022 | MR04 | Satisfaction of charge 106099410001 in full | |
21 Jun 2022 | MR04 | Satisfaction of charge 106099410002 in full | |
04 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | TM01 | Termination of appointment of Peter Robert King as a director on 14 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Richard John Bates as a director on 14 December 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Michael Graeme Crowther as a director on 26 October 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
05 Mar 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Feb 2020 | MR01 | Registration of charge 106099410002, created on 19 February 2020 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2019 | AP01 | Appointment of Mr Peter Robert King as a director on 23 May 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Joanne Cowl as a director on 21 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from Tudor Court York Business Park York North Yorkshire YO26 6RS England to Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS on 12 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Mrs Jo Cowl as a director on 7 February 2018 |