Advanced company searchLink opens in new window

BOOHOO PROPERTY HOLDINGS 2 LIMITED

Company number 12551904

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)
14 Oct 2022 AP01 Appointment of Mr Shaun Stephen Mccabe as a director on 3 October 2022
21 Jan 2022 CERTNM Company name changed PANCORP2 LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-13
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
16 Nov 2021 AP03 Appointment of Mr Thomas Kershaw as a secretary on 26 April 2021
02 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
13 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 28 February 2021
27 Apr 2021 AD01 Registered office address changed from 378-380 Deansgate Manchester M3 4LY United Kingdom to 49-51 Dale Street Manchester M1 2HF on 27 April 2021
27 Apr 2021 AP01 Appointment of Mr Neil James Catto as a director on 26 April 2021
27 Apr 2021 AP01 Appointment of Mr Mahmud Abdullah Kamani as a director on 26 April 2021
27 Apr 2021 TM01 Termination of appointment of Steven Richard Grant as a director on 26 April 2021
27 Apr 2021 AP01 Appointment of Mr John Lyttle as a director on 26 April 2021
27 Apr 2021 AP01 Appointment of Carol Kane as a director on 26 April 2021
27 Apr 2021 PSC02 Notification of Boohoo Holdings Limited as a person with significant control on 26 April 2021
27 Apr 2021 PSC07 Cessation of Steven Richard Grant as a person with significant control on 26 April 2021
15 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
08 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-08
  • GBP 1