Advanced company searchLink opens in new window

EXPEDIT DEVELOPMENTS 2 LIMITED

Company number 12278532

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)
07 Feb 2025 TM01 Termination of appointment of Paul Timothy Rothwell as a director on 7 February 2025
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
07 Jan 2025 PSC07 Cessation of Feather Foot Holdings Ltd as a person with significant control on 19 December 2024
07 Jan 2025 PSC02 Notification of Feather Foot Midco Limited as a person with significant control on 19 December 2024
07 Jan 2025 CS01 Confirmation statement made on 23 October 2024 with no updates
31 Oct 2024 AA Unaudited abridged accounts made up to 31 October 2023
31 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
06 Jun 2024 CS01 Confirmation statement made on 23 October 2023 with no updates
03 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 23 October 2022
18 Apr 2024 AP01 Appointment of Mr Jeffrey Kevin Taylor as a director on 18 April 2024
18 Apr 2024 AP01 Appointment of Miss Emma Louise Thompson as a director on 18 April 2024
03 Apr 2024 PSC05 Change of details for Feather Foot Holdings Ltd as a person with significant control on 2 February 2022
30 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
11 Aug 2023 MR01 Registration of charge 122785320006, created on 3 August 2023
11 Aug 2023 MR01 Registration of charge 122785320007, created on 3 August 2023
14 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 03/06/24
15 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
13 Jul 2022 PSC07 Cessation of James Richard Mortimore as a person with significant control on 2 February 2022
08 Mar 2022 TM01 Termination of appointment of James Richard Mortimore as a director on 2 February 2022
08 Mar 2022 AD01 Registered office address changed from 17 Jetstream Drive Auckley Doncaster DN9 3QS England to Empire House 92-98 Cleveland Street Doncaster DN1 3DP on 8 March 2022
08 Feb 2022 MR01 Registration of charge 122785320005, created on 3 February 2022
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
26 Oct 2021 PSC04 Change of details for Mr James Richard Mortimore as a person with significant control on 25 January 2021
26 Oct 2021 CH01 Director's details changed for Mr James Richard Mortimore on 25 January 2021
21 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020