SPITFIRE PROPERTIES 2 LIMITED

06954142
THE GATE INTERNATIONAL DRIVE SOLIHULL UNITED KINGDOM B90 4WA

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2019 officers Termination of appointment of secretary (David John Paul Jervis) 1 Buy now
08 Apr 2019 officers Termination of appointment of director (David John Paul Jervis) 1 Buy now
28 Feb 2019 officers Appointment of director (Mr Adrian Graham Clarke) 2 Buy now
12 Sep 2018 accounts Annual Accounts 17 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Jan 2017 resolution Resolution 3 Buy now
17 Jan 2017 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 officers Change of particulars for director (Mr David John Paul Jervis) 2 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
21 Aug 2015 accounts Annual Accounts 6 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
17 Sep 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 annual-return Annual Return 3 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 accounts Annual Accounts 3 Buy now
04 Aug 2010 annual-return Annual Return 3 Buy now
03 Aug 2010 officers Change of particulars for director (David John Paul Jervis) 2 Buy now
03 Aug 2010 officers Appointment of secretary (Mr David John Paul Jervis) 1 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Edwin Oldham) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Dirk Sandels) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Edwin Oldham) 2 Buy now
07 Jul 2009 incorporation Incorporation Company 15 Buy now