Advanced company searchLink opens in new window

PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED

Company number 05884160

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)
17 Apr 2024 TM01 Termination of appointment of Vikki Louise Everett as a director on 15 April 2024
04 Apr 2024 TM01 Termination of appointment of Martin Timothy Smith as a director on 19 January 2024
04 Apr 2024 AP01 Appointment of Mrs Nicola Covington as a director on 19 January 2024
14 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
31 May 2023 AP01 Appointment of Mr. Mark Richard Batchelor as a director on 25 May 2023
31 May 2023 TM01 Termination of appointment of Simon William Vevers as a director on 25 May 2023
03 Jan 2023 MR04 Satisfaction of charge 1 in full
30 Sep 2022 AA Full accounts made up to 31 March 2022
22 Aug 2022 AP01 Appointment of Mr. Frank David Laing as a director on 23 March 2022
03 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
02 Mar 2022 TM01 Termination of appointment of Karen Marie Hill as a director on 2 March 2022
12 Oct 2021 AA Full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
05 Feb 2021 AP01 Appointment of Mr Neal John Ackcral as a director on 24 September 2020
03 Nov 2020 AA Full accounts made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
14 Oct 2019 AA Full accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
22 Jul 2019 CH01 Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 22 July 2019
18 Jul 2019 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 May 2019
18 Jul 2019 TM01 Termination of appointment of David Keith Gannicott as a director on 31 March 2019
06 Jun 2019 TM01 Termination of appointment of Matthew Joseph Mclintock as a director on 30 April 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
18 Mar 2019 AD02 Register inspection address has been changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL