GLOUCESTER PLACE 2 LIMITED

189 Gloucester Place, London, NW1 6BU, England
StatusACTIVE
Company No.11574826
CategoryPrivate Limited Company
Incorporated18 Sep 2018
Age5 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER PLACE 2 LIMITED is an active private limited company with number 11574826. It was incorporated 5 years, 7 months, 15 days ago, on 18 September 2018. The company address is 189 Gloucester Place, London, NW1 6BU, England.



Company Fillings

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115748260002

Documents

View document PDF

Resolution

Date: 04 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115748260003

Charge creation date: 2022-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-16

Charge number: 115748260004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2021

Action Date: 24 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-24

Capital : 2 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115748260002

Charge creation date: 2021-02-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115748260001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Emaar Holdings Ltd

Notification date: 2020-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neville Jonathan Newman

Cessation date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Neville Jonathan Newman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Zaid Abbas Al-Khafaji

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

New address: 189 Gloucester Place London NW1 6BU

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Ronald Michael Harris

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neville Jonathan Newman

Change date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-20

Psc name: Mr Neville Jonathan Newman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-16

Charge number: 115748260001

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Incorporation company

Date: 18 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTON BOARDING LIMITED

LITTLEMARK FARM,NEW CUMNOCK,KA18 4QW

Number:SC249549
Status:ACTIVE
Category:Private Limited Company

COROLANTY MANAGEMENT COMPANY LIMITED

OWENS & PORTER,328A WIMBORNE ROAD WINTON,BH9 2HH

Number:01915179
Status:ACTIVE
Category:Private Limited Company

KP CONSORTIUM LTD

37 CHIPSTEAD VALLEY ROAD,COULSDON,CR5 2RB

Number:10238293
Status:ACTIVE
Category:Private Limited Company

LO INVESTMENTS LIMITED

17 HEDLEY CRESCENT,WAKEFIELD,WF1 2JG

Number:09654034
Status:ACTIVE
Category:Private Limited Company

MILANI PROPERTY INVESTMENT CO LTD

232 GLASGOW STREET,ARDROSSAN,KA22 8JX

Number:SC472106
Status:ACTIVE
Category:Private Limited Company

MOVE FOR YOU LIMITED

13 BOSWELL ROAD,THORNTON HEATH,CR7 7RZ

Number:08065967
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