- Company Overview for EXPEDIT DEVELOPMENTS 2 LIMITED (12278532)
- Filing history for EXPEDIT DEVELOPMENTS 2 LIMITED (12278532)
- People for EXPEDIT DEVELOPMENTS 2 LIMITED (12278532)
- Charges for EXPEDIT DEVELOPMENTS 2 LIMITED (12278532)
- More for EXPEDIT DEVELOPMENTS 2 LIMITED (12278532)
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
|
|
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 |