PROSPECT NUMBER TWO LIMITED

09007226
REMENHAM HOUSE, REGATTA PLACE MARLOW ROAD BOURNE END SL8 5TD

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Change of particulars for director (Mr Christopher Robert Ayres) 2 Buy now
25 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 3 Buy now
28 Jun 2023 officers Change of particulars for director (Mr Christopher Robert Ayres) 2 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 3 Buy now
13 Sep 2022 officers Termination of appointment of secretary (Robin William Alexander Armstrong) 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
08 Sep 2021 officers Appointment of secretary (Mr Robin William Alexander Armstrong) 2 Buy now
08 Sep 2021 officers Appointment of director (Mr Charles Hanning Vaughan-Lee) 2 Buy now
08 Sep 2021 officers Appointment of director (Mr Stuart James Crossley) 2 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2018 officers Termination of appointment of secretary (Christopher Giles Martin) 1 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2018 officers Termination of appointment of director (Christopher Giles Martin) 1 Buy now
23 May 2018 officers Termination of appointment of director (Stuart James Crossley) 1 Buy now
23 May 2018 resolution Resolution 3 Buy now
22 May 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 2 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
13 May 2016 officers Change of particulars for director (Mr Stuart James Crossley) 2 Buy now
13 May 2016 officers Change of particulars for director (Mr Christopher Giles Martin) 2 Buy now
13 May 2016 officers Change of particulars for director (Mr Christopher Robert Ayres) 2 Buy now
13 May 2016 officers Change of particulars for secretary (Mr Christopher Giles Martin) 1 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 accounts Annual Accounts 7 Buy now
22 Jun 2015 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
28 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2015 annual-return Annual Return 6 Buy now
23 Apr 2014 incorporation Incorporation Company 10 Buy now