WIND PROSPECT DEVELOPMENTS 2 LIMITED

06892032
25 SHIRLEYS DITCHLING HASSOCKS BN6 8UD

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 5 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 accounts Annual Accounts 5 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 5 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 5 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 5 Buy now
23 Nov 2019 officers Termination of appointment of director (Richard Barker) 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 5 Buy now
02 Aug 2018 accounts Annual Accounts 5 Buy now
21 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 20 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2017 officers Appointment of secretary (Mr Euan Porter Cameron) 2 Buy now
28 Apr 2017 officers Termination of appointment of secretary (Alexander James St. John Hannah) 1 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Mark William Vyvyan-Robinson) 1 Buy now
03 Apr 2017 officers Termination of appointment of director (Matthieu Thomas Hue) 1 Buy now
11 Oct 2016 accounts Annual Accounts 20 Buy now
22 Jul 2016 officers Appointment of director (Mark Vyvyan-Robinson) 2 Buy now
22 Jun 2016 officers Termination of appointment of director (Christian Dominique Yves Marie Egal) 1 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
12 Oct 2015 accounts Annual Accounts 14 Buy now
22 Sep 2015 officers Appointment of director (Mr Matthieu Thomas Hue) 2 Buy now
22 Sep 2015 officers Termination of appointment of director (Bruno Kold Larsen) 1 Buy now
29 Apr 2015 annual-return Annual Return 5 Buy now
15 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
07 May 2014 officers Change of particulars for director (Bruno Kold Larsen) 2 Buy now
24 Apr 2014 officers Appointment of secretary (Mr Alexander James St. John Hannah) 2 Buy now
23 Apr 2014 officers Termination of appointment of secretary (Malcolm Thomson) 1 Buy now
06 Nov 2013 officers Change of particulars for director (Mr Christian Dominique Yves Marie Egal) 2 Buy now
19 Sep 2013 accounts Annual Accounts 13 Buy now
03 May 2013 annual-return Annual Return 6 Buy now
03 May 2013 officers Change of particulars for director (Mr Christian Egal) 2 Buy now
04 Sep 2012 accounts Annual Accounts 13 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
28 May 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Euan Porter Cameron) 2 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Richard Barker) 2 Buy now
30 Sep 2010 accounts Annual Accounts 14 Buy now
16 Aug 2010 officers Change of particulars for secretary (Mr Malcolm Stuart Thomson) 1 Buy now
27 May 2010 annual-return Annual Return 6 Buy now
04 Sep 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/12/2009 1 Buy now
29 Apr 2009 incorporation Incorporation Company 21 Buy now