Advanced company searchLink opens in new window

JOHN MENZIES PROPERTY 2 LIMITED

Company number 11187045

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 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
27 Mar 2024 AP01 Appointment of Mr Christopher Michael Devaney as a director on 25 March 2024
27 Mar 2024 TM01 Termination of appointment of David Alastair Trollope as a director on 25 March 2024
05 Mar 2024 AA Micro company accounts made up to 31 December 2023
13 Oct 2023 AA Micro company accounts made up to 31 December 2022
18 Aug 2023 CH01 Director's details changed for Mr David Alastair Trollope on 27 July 2023
18 Aug 2023 CH01 Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023
18 Aug 2023 CH03 Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023
27 Jul 2023 PSC05 Change of details for John Menzies Limited as a person with significant control on 27 July 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
23 Feb 2023 PSC05 Change of details for John Menzies Plc as a person with significant control on 22 August 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 PSC05 Change of details for a person with significant control
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Aug 2021 CH01 Director's details changed for Mr David Alastair Trollope on 12 August 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
25 Aug 2020 AP01 Appointment of Mr Mervyn Walker as a director on 24 August 2020
25 Aug 2020 TM01 Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020
17 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019
08 Aug 2019 CH01 Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019
02 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Mar 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018