PRESIDENTE 2 LIMITED

04054793
64 CHURCH STREET REIGATE ENGLAND RH2 0SP

Documents

Documents
Date Category Description Pages
02 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2025 accounts Annual Accounts 3 Buy now
04 Jul 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jul 2024 officers Termination of appointment of director (James Alexander Ahlberg) 1 Buy now
08 Nov 2023 accounts Annual Accounts 3 Buy now
06 Nov 2023 officers Appointment of secretary (Mr Robert Andrew Bogin) 2 Buy now
06 Nov 2023 officers Termination of appointment of secretary (Jennifer Mary Ahlberg) 1 Buy now
16 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2023 officers Appointment of director (Mr Peter Michael Mason) 2 Buy now
04 Jul 2023 officers Appointment of director (Mr Robert Andrew Bogin) 2 Buy now
23 May 2023 accounts Annual Accounts 3 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 3 Buy now
31 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
18 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 officers Appointment of director (Mr James Alexander Ahlberg) 2 Buy now
02 Nov 2017 officers Appointment of secretary (Mrs Jennifer Mary Ahlberg) 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Neil Marshall) 1 Buy now
02 Nov 2017 officers Termination of appointment of secretary (James Ronald May) 1 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2017 accounts Annual Accounts 3 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 May 2017 accounts Annual Accounts 3 Buy now
28 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 May 2016 accounts Annual Accounts 3 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
27 Apr 2015 accounts Annual Accounts 3 Buy now
01 Sep 2014 annual-return Annual Return 6 Buy now
13 May 2014 accounts Annual Accounts 3 Buy now
06 Sep 2013 annual-return Annual Return 6 Buy now
25 Apr 2013 accounts Annual Accounts 3 Buy now
29 Aug 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 officers Appointment of director (Mr Neil Marshall) 2 Buy now
21 Dec 2011 officers Appointment of secretary (Mr James Ronald May) 2 Buy now
21 Dec 2011 officers Termination of appointment of director (John Stuart Smith) 1 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Matthew Stuart-Smith) 1 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
22 Nov 2010 annual-return Annual Return 6 Buy now
23 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 accounts Annual Accounts 5 Buy now
18 Dec 2008 annual-return Return made up to 17/08/08; no change of members 4 Buy now
18 Dec 2008 annual-return Return made up to 17/08/07; full list of members 11 Buy now
18 Dec 2008 officers Appointment terminated secretary john stuart smith 1 Buy now
05 Dec 2008 accounts Annual Accounts 5 Buy now
15 Oct 2007 accounts Annual Accounts 5 Buy now
12 Oct 2007 accounts Annual Accounts 5 Buy now
07 Mar 2007 annual-return Return made up to 17/08/05; full list of members 15 Buy now
02 Mar 2007 annual-return Return made up to 17/08/06; full list of members 14 Buy now
10 Aug 2006 accounts Annual Accounts 5 Buy now
21 Feb 2005 accounts Annual Accounts 5 Buy now
12 Oct 2004 annual-return Return made up to 17/08/04; no change of members 8 Buy now
18 Feb 2004 accounts Annual Accounts 5 Buy now
28 Nov 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers New secretary appointed 2 Buy now
10 Oct 2003 officers New director appointed 2 Buy now
10 Oct 2003 officers Director resigned 1 Buy now
02 Oct 2003 annual-return Return made up to 17/08/03; no change of members 8 Buy now
02 Oct 2003 address Registered office changed on 02/10/03 from: 82-86 seymour place london W1H 2NQ 1 Buy now
28 Jul 2003 accounts Annual Accounts 5 Buy now
15 Oct 2002 annual-return Return made up to 17/08/02; full list of members 13 Buy now
07 Oct 2002 accounts Amended Accounts 3 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
18 Sep 2002 officers New secretary appointed 2 Buy now
10 Aug 2002 annual-return Return made up to 17/08/01; full list of members; amend 10 Buy now
25 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jul 2002 capital Ad 27/05/02-31/05/02 £ si 27998@1=27998 £ ic 52002/80000 2 Buy now
23 Jul 2002 capital Ad 27/05/02-31/05/02 £ si 12000@1=12000 £ ic 40002/52002 2 Buy now
11 Jun 2002 accounts Annual Accounts 3 Buy now
13 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2002 capital Ad 08/04/02--------- £ si 40000@1=40000 £ ic 2/40002 2 Buy now
15 Mar 2002 annual-return Return made up to 17/08/01; full list of members; amend 5 Buy now
19 Feb 2002 officers New secretary appointed 2 Buy now
19 Feb 2002 officers Secretary resigned 1 Buy now
29 Jan 2002 officers New director appointed 2 Buy now
22 Jan 2002 address Registered office changed on 22/01/02 from: 3 chobham road woking surrey GU21 1HX 1 Buy now
16 Oct 2001 officers Secretary resigned 1 Buy now
16 Oct 2001 officers Director resigned 1 Buy now
16 Oct 2001 officers Director resigned 1 Buy now
16 Oct 2001 officers Director resigned 1 Buy now
28 Sep 2001 annual-return Return made up to 17/08/01; full list of members 8 Buy now
25 Jun 2001 officers New director appointed 2 Buy now
22 Jan 2001 capital Ad 15/12/00--------- £ si 12000@1=12000 £ ic 8002/20002 2 Buy now
22 Jan 2001 capital Ad 11/01/01--------- £ si 4000@1=4000 £ ic 4002/8002 2 Buy now
03 Nov 2000 capital Ad 23/10/00--------- £ si 4000@1=4000 £ ic 2/4002 2 Buy now
19 Oct 2000 officers New director appointed 2 Buy now
08 Sep 2000 officers New secretary appointed 2 Buy now
17 Aug 2000 incorporation Incorporation Company 28 Buy now