- Company Overview for PROPERTY HOLDCO 2 LIMITED (12212622)
- Filing history for PROPERTY HOLDCO 2 LIMITED (12212622)
- People for PROPERTY HOLDCO 2 LIMITED (12212622)
- Insolvency for PROPERTY HOLDCO 2 LIMITED (12212622)
- More for PROPERTY HOLDCO 2 LIMITED (12212622)
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) |
---|---|---|---|
17 May 2020 | PSC01 | Notification of Andrew Lawson as a person with significant control on 30 April 2020 | |
02 May 2020 | TM02 | Termination of appointment of Anthony Stephen Lawson as a secretary on 2 December 2019 | |
01 May 2020 | PSC07 | Cessation of Anthony Stephen Lawson as a person with significant control on 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
28 Apr 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Knightland Road London E5 9HS on 28 April 2020 | |
17 Apr 2020 | AP03 | Appointment of Mr Andrew Lawson as a secretary on 17 April 2020 | |
17 Apr 2020 | AP03 | Appointment of Mr Roger Lawson as a secretary on 17 April 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Roger Lawson as a director on 17 April 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Andrew Lawson as a director on 17 April 2020 | |
07 Oct 2019 | TM01 | Termination of appointment of Pamela Andrea Baeza-Migueles as a director on 7 October 2019 | |
19 Sep 2019 | AP03 | Appointment of Mr Anthony Stephen Lawson as a secretary on 19 September 2019 | |
18 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-18
|