Advanced company searchLink opens in new window

2DS PROPERTY DEVELOPMENT LTD

Company number 14311566

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)
02 Dec 2024 CS01 Confirmation statement made on 14 November 2024 with updates
19 Sep 2024 MR04 Satisfaction of charge 143115660001 in full
19 Sep 2024 MR04 Satisfaction of charge 143115660003 in full
15 Jul 2024 AA01 Current accounting period extended from 30 June 2024 to 31 August 2024
09 Jul 2024 CH01 Director's details changed for Mr David John Stanley on 30 April 2024
09 Jul 2024 CH01 Director's details changed for Mrs Joanne Claire Stanley on 30 April 2024
09 Jul 2024 CH01 Director's details changed for Mr Darren Carl Smith on 30 April 2024
09 Jul 2024 CH01 Director's details changed for Mrs Carolynne Hillier on 30 April 2024
05 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Dec 2023 AP03 Appointment of Mrs Joanne Stanley as a secretary on 12 December 2023
07 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with updates
04 Dec 2023 AP01 Appointment of Mrs Wanna Smith as a director on 22 August 2022
30 Nov 2023 AD01 Registered office address changed from , Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, RG24 4AU, England to Unit 17-18 Basingstoke Business Centre Winchester Road Basingstoke RG22 2AU on 30 November 2023
08 Oct 2023 MR01 Registration of charge 143115660004, created on 2 October 2023
08 Oct 2023 MR01 Registration of charge 143115660005, created on 2 October 2023
11 Sep 2023 AD01 Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to Unit 17-18 Basingstoke Business Centre Winchester Road Basingstoke RG22 2AU on 11 September 2023
13 Jul 2023 AA01 Previous accounting period shortened from 31 August 2023 to 30 June 2023
01 Mar 2023 AP01 Appointment of Mrs Carolynne Hillier as a director on 16 January 2023
27 Jan 2023 MR04 Satisfaction of charge 143115660002 in full
25 Jan 2023 MR01 Registration of charge 143115660003, created on 13 January 2023
17 Jan 2023 MR01 Registration of charge 143115660002, created on 13 January 2023
16 Jan 2023 MR01 Registration of charge 143115660001, created on 13 January 2023
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
13 Oct 2022 PSC01 Notification of David John Stanley as a person with significant control on 22 August 2022
22 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-22
  • GBP 4