PRINTWORKS PRESTON FREEHOLD TWO LIMITED

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, United Kingdom
StatusRECEIVERSHIP
Company No.10178911
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 1 month
JurisdictionEngland Wales

SUMMARY

PRINTWORKS PRESTON FREEHOLD TWO LIMITED is an receivership private limited company with number 10178911. It was incorporated 8 years, 1 month ago, on 13 May 2016. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 12 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ladson preston LIMITED\certificate issued on 12/04/24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Ladson

Cessation date: 2024-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Printworks Preston Freehold One Limited

Notification date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mr Thomas Michael Gerard Mcnerney

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Ladson

Termination date: 2024-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Old address: The Colony Hq Altrincham Road Wilmslow SK9 4LY England

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandru Enache

Appointment date: 2024-03-18

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-18

Old address: Ladson House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL United Kingdom

New address: The Colony Hq Altrincham Road Wilmslow SK9 4LY

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101789110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101789110005

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101789110004

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101789110006

Charge creation date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101789110005

Charge creation date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101789110003

Charge creation date: 2017-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: 101789110004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101789110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101789110001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-15

Charge number: 101789110002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101789110001

Charge creation date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL BILAL AIR CONDITIONING LTD

12 DOVEDALES AVENUE,ILFORD,IG5 0QF

Number:08234269
Status:ACTIVE
Category:Private Limited Company

ALINIA INTERIM MANAGEMENT LTD

16 WYE DALE,SWADLINCOTE,DE11 9RP

Number:10073120
Status:ACTIVE
Category:Private Limited Company

GOVIER & AULT LIMITED

KINDER HOUSE,WEST BROMWICH,B70 8SD

Number:01994003
Status:ACTIVE
Category:Private Limited Company

KAUNTENT MEDIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11313213
Status:ACTIVE
Category:Private Limited Company

SECRET ACCESS LIMITED

HALPERN HOUSE, 1,PORTSMOUTH,PO1 2QF

Number:09956629
Status:ACTIVE
Category:Private Limited Company

THE AYURVEDIC BEVERAGE COMPANY LIMITED

2 ASHWOOD HOUSE, HARMONY WAY,LONDON,NW4 2BD

Number:11908024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source