Advanced company searchLink opens in new window

THE DEPTFORD PROJECT 2 LIMITED

Company number 09010341

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)
26 Mar 2024 AA Full accounts made up to 31 March 2023
06 Feb 2024 MR04 Satisfaction of charge 090103410001 in full
05 Jun 2023 AA Full accounts made up to 31 March 2022
24 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
23 May 2023 PSC05 Change of details for The Deptford Project Limited as a person with significant control on 24 October 2022
23 May 2023 PSC05 Change of details for The Deptford Project Limited as a person with significant control on 24 October 2022
23 May 2023 PSC05 Change of details for The Deptford Project Limited as a person with significant control on 24 October 2022
23 May 2023 PSC05 Change of details for The Deptford Project Limited as a person with significant control on 24 October 2022
25 Oct 2022 AP04 Appointment of U and I Company Secretaries Limited as a secretary on 20 October 2022
25 Oct 2022 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 20 October 2022
24 Oct 2022 AP02 Appointment of U and I Director 2 Limited as a director on 20 October 2022
24 Oct 2022 AP02 Appointment of U and I Director 1 Limited as a director on 20 October 2022
24 Oct 2022 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on 24 October 2022
06 Oct 2022 CH01 Director's details changed for Mr George Mark Richardson on 18 August 2022
12 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
09 Jun 2022 TM01 Termination of appointment of Richard Upton as a director on 30 April 2022
06 May 2022 MR04 Satisfaction of charge 090103410004 in full
06 May 2022 MR04 Satisfaction of charge 090103410002 in full
06 May 2022 MR04 Satisfaction of charge 090103410003 in full
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,100,000
11 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2022 MR01 Registration of charge 090103410006, created on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022
05 Apr 2022 MR01 Registration of charge 090103410005, created on 31 March 2022