Advanced company searchLink opens in new window

SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 (DO NOT LIQUIDATE) LIMITED

Company number 10609941

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)
15 Jun 2024 CERTNM Company name changed southgate - dan at spyglass hill - propco 2 LIMITED\certificate issued on 15/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-12
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
15 Dec 2023 AA Audit exemption subsidiary accounts made up to 3 March 2023
15 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/03/23
15 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/03/23
15 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/03/23
22 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/03/23
22 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/03/23
09 Mar 2023 AA01 Previous accounting period extended from 31 December 2022 to 3 March 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Jun 2022 TM01 Termination of appointment of Aiden Charles Barwick Clegg as a director on 21 June 2022
30 Jun 2022 TM01 Termination of appointment of Neil Allen Currie as a director on 21 June 2022
30 Jun 2022 TM01 Termination of appointment of Michael Graeme Crowther as a director on 21 June 2022
30 Jun 2022 AP01 Appointment of Mr Charles John Middleton as a director on 21 June 2022
30 Jun 2022 TM01 Termination of appointment of Andrew James Mark Lewis Bracey as a director on 21 June 2022
30 Jun 2022 TM01 Termination of appointment of Richard John Bates as a director on 21 June 2022
30 Jun 2022 AP01 Appointment of Mr Christopher Adam Ling as a director on 21 June 2022
30 Jun 2022 AP01 Appointment of Karen Dearing as a director on 21 June 2022
30 Jun 2022 AD01 Registered office address changed from Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS England to Glovers House Glovers End Bexhill on Sea East Sussex TN39 5ES on 30 June 2022
28 Jun 2022 AA Accounts for a small company made up to 31 December 2021
21 Jun 2022 MR04 Satisfaction of charge 106099410001 in full
21 Jun 2022 MR04 Satisfaction of charge 106099410002 in full
04 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reconstitution of registeres 15/02/2022
10 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
12 Oct 2021 AA Accounts for a small company made up to 31 December 2020