Advanced company searchLink opens in new window

URBAN&CIVIC MIDDLEHAVEN PROPERTIES 2 LIMITED

Company number 06887304

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
13 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
13 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
17 Nov 2015 CERTNM Company name changed middlehaven properties 2 LTD\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
29 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 28 October 2015
08 Jun 2015 AD01 Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 8 June 2015
08 Jun 2015 AA Full accounts made up to 30 September 2014
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
02 Apr 2014 AA Full accounts made up to 30 September 2013
10 Jul 2013 TM01 Termination of appointment of Thomas Walsh as a director
10 Jul 2013 AP01 Appointment of Mr Jonathan Martin Austen as a director
11 Jun 2013 AA Full accounts made up to 30 September 2012
24 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
16 May 2012 AA Full accounts made up to 30 September 2011
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2011 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011