Advanced company searchLink opens in new window

2468 PROPERTIES LIMITED

Company number 11146832

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)
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
17 Jan 2023 PSC04 Change of details for Ms Julia Karen Andrews as a person with significant control on 28 April 2022
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 Sep 2022 AD01 Registered office address changed from 4 Wellington Road St. Albans AL1 5NH England to 4 st Lukes Place Wellington Road St. Albans AL1 5NH on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from PO Box 4 4 st Lukes Place 4 st Lukes Place Wellington Road St Albans Herts AL1 5NH England to 4 Wellington Road St. Albans AL1 5NH on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 39 Hornbeam Spring Hornbeam Spring Knebworth SG3 6AY United Kingdom to PO Box 4 4 st Lukes Place 4 st Lukes Place Wellington Road St Albans Herts AL1 5NH on 16 September 2022
07 Sep 2022 TM02 Termination of appointment of Charles Guy Chhoa-Wilson as a secretary on 6 September 2022
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
03 May 2021 AA Micro company accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Jun 2019 PSC01 Notification of Julia Karen Andrews as a person with significant control on 25 June 2019
25 Jun 2019 PSC07 Cessation of Charles Guy Wilson as a person with significant control on 25 June 2019
01 May 2019 CH01 Director's details changed for Julia Karen Andrews on 18 April 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
01 Nov 2018 TM01 Termination of appointment of Charles Guy Wilson as a director on 30 October 2018
01 Nov 2018 AP03 Appointment of Charles Guy Chhoa-Wilson as a secretary on 30 October 2018
01 Nov 2018 AP01 Appointment of Julia Karen Andrews as a director on 30 October 2018
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted