Advanced company searchLink opens in new window

BOOHOO PROPERTY HOLDINGS 2 LIMITED

Company number 12551904

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)
08 Feb 2024 TM01 Termination of appointment of Shaun Stephen Mccabe as a director on 23 January 2024
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
11 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
17 Apr 2023 TM01 Termination of appointment of Neil James Catto as a director on 31 March 2023
08 Dec 2022 AA Full accounts made up to 28 February 2022
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
17 Nov 2022 AD03 Register(s) moved to registered inspection location Tlt Llp 3 Hardman Square Manchester M3 3EB
17 Nov 2022 AD02 Register inspection address has been changed to Tlt Llp 3 Hardman Square Manchester M3 3EB
14 Oct 2022 AP01 Appointment of Mr Shaun Stephen Mccabe as a director on 3 October 2022
21 Jan 2022 CERTNM Company name changed PANCORP2 LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-13
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
16 Nov 2021 AP03 Appointment of Mr Thomas Kershaw as a secretary on 26 April 2021
02 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
13 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 28 February 2021
27 Apr 2021 AD01 Registered office address changed from 378-380 Deansgate Manchester M3 4LY United Kingdom to 49-51 Dale Street Manchester M1 2HF on 27 April 2021
27 Apr 2021 AP01 Appointment of Mr Neil James Catto as a director on 26 April 2021
27 Apr 2021 AP01 Appointment of Mr Mahmud Abdullah Kamani as a director on 26 April 2021
27 Apr 2021 TM01 Termination of appointment of Steven Richard Grant as a director on 26 April 2021
27 Apr 2021 AP01 Appointment of Mr John Lyttle as a director on 26 April 2021
27 Apr 2021 AP01 Appointment of Carol Kane as a director on 26 April 2021