PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED

05982951
FIRST FLOOR 11 ARGYLL STREET LONDON UNITED KINGDOM W1F 7TH

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
26 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
27 Jan 2022 accounts Annual Accounts 19 Buy now
05 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 19 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 19 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 accounts Annual Accounts 19 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 20 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 21 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 accounts Annual Accounts 21 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
11 Feb 2015 accounts Annual Accounts 11 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 11 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 accounts Annual Accounts 11 Buy now
29 Nov 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 11 Buy now
01 Dec 2011 annual-return Annual Return 3 Buy now
01 Dec 2011 officers Change of particulars for corporate director (Consortium Directors Limited) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mr Benjamin David Hobbs) 2 Buy now
28 Jan 2011 accounts Annual Accounts 11 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Change of particulars for corporate director (Consortium Directors Limited) 2 Buy now
21 Jan 2010 accounts Annual Accounts 11 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Benjamin David Hobbs) 2 Buy now
04 Sep 2009 officers Appointment terminated director liam kavanagh 1 Buy now
10 Feb 2009 officers Director appointed consortium directors LIMITED 1 Buy now
04 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
03 Nov 2008 officers Director's change of particulars / benjamin hobbs / 31/10/2008 1 Buy now
03 Nov 2008 officers Appointment terminated secretary wayne taylor 1 Buy now
12 Aug 2008 accounts Annual Accounts 11 Buy now
02 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
02 Nov 2007 officers Director's particulars changed 1 Buy now
02 Nov 2007 address Location of debenture register 1 Buy now
02 Nov 2007 address Location of register of members 1 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: c/o consortium investment mgmnt LTD, 27 soho square london W1D 3AY 1 Buy now
02 Nov 2007 officers New director appointed 2 Buy now
30 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2007 accounts Accounting reference date extended from 31/10/07 to 30/04/08 1 Buy now
21 Feb 2007 officers New secretary appointed 2 Buy now
21 Feb 2007 officers New director appointed 3 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
31 Oct 2006 incorporation Incorporation Company 12 Buy now