Advanced company searchLink opens in new window

SIMPLY MARVELLOUS PROPERTIES 2 LIMITED

Company number 11099094

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
19 Oct 2023 MR04 Satisfaction of charge 110990940002 in full
19 Oct 2023 MR01 Registration of charge 110990940003, created on 4 October 2023
22 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 10,000
16 Aug 2021 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 16 August 2021
27 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
13 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 MR04 Satisfaction of charge 110990940001 in full
19 Mar 2020 MR01 Registration of charge 110990940002, created on 17 March 2020
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
15 Jun 2018 PSC05 Change of details for Simply Marvellous Properties Holdings Limited as a person with significant control on 11 June 2018
13 Jun 2018 PSC05 Change of details for Creative Market Finance Limited as a person with significant control on 11 June 2018
12 Jun 2018 TM01 Termination of appointment of Zaheed Sadrudin Habib Nizar as a director on 11 June 2018
12 Jun 2018 AP01 Appointment of Mr Khemanand Hurhangee as a director on 11 June 2018
12 Jun 2018 AD01 Registered office address changed from 28-32 Belgrave Road London SW1V 1RG United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 12 June 2018
07 Feb 2018 MR01 Registration of charge 110990940001, created on 31 January 2018