INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED

09063144
PARCELS BUILDING 14 BIRD STREET LONDON ENGLAND W1U 1BU

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2024 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
06 Mar 2024 officers Appointment of director (Mr Derek Iain Bonnar) 2 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 officers Change of particulars for director (Mr Duncan Murray Reid) 2 Buy now
06 Mar 2023 officers Change of particulars for director (Mr Neil Andrew Forster) 2 Buy now
06 Mar 2023 officers Change of particulars for secretary (Sarah Cruickshank) 1 Buy now
03 Mar 2023 officers Change of particulars for director (Howard Laurence Sefton) 2 Buy now
03 Mar 2023 officers Change of particulars for director (Mr Thomas Gordon Brown) 2 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 10 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 15 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 accounts Annual Accounts 16 Buy now
30 May 2019 officers Termination of appointment of director (Richard Dylan Jones) 1 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
06 Oct 2018 accounts Annual Accounts 16 Buy now
06 Aug 2018 officers Change of particulars for director (Howard Laurence Sefton) 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
10 Oct 2017 officers Appointment of director (Howard Laurence Sefton) 2 Buy now
06 Oct 2017 accounts Annual Accounts 15 Buy now
23 Aug 2017 officers Termination of appointment of director (Tim O'shea) 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2016 accounts Annual Accounts 15 Buy now
03 Oct 2016 officers Appointment of director (Thomas Gordon Brown) 2 Buy now
03 Oct 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
03 Oct 2016 officers Termination of appointment of director (Gareth Taylor) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (John Leonard Boyton) 1 Buy now
15 Jun 2016 annual-return Annual Return 9 Buy now
07 Apr 2016 mortgage Registration of a charge 20 Buy now
07 Mar 2016 officers Appointment of director (Gareth Taylor) 2 Buy now
08 Oct 2015 accounts Annual Accounts 14 Buy now
16 Jun 2015 annual-return Annual Return 8 Buy now
20 Oct 2014 officers Termination of appointment of director (Nicholas Anthony Crosfield Bower) 1 Buy now
25 Sep 2014 officers Termination of appointment of director (James Henry Michael Clayton) 1 Buy now
11 Aug 2014 officers Appointment of director (Duncan Murray Reid) 2 Buy now
11 Aug 2014 officers Appointment of director (Mr Richard Dylan Jones) 2 Buy now
11 Aug 2014 officers Termination of appointment of director (Hugh John Henderson-Cleland) 1 Buy now
30 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 May 2014 incorporation Incorporation Company 39 Buy now