Essendon Properties No. 2 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CHARCO 1121 LIMITED

Details

Company type Private Limited Company, Active
Company Number 05455509
Record last updated Tuesday, April 22, 2025 12:16:07 PM UTC
Official Address Marquis House 68 Great North Road Hatfield Herts Al95er East, Hatfield East
There are 57 companies registered at this street
Locality Hatfield East
Region Hertfordshire, England
Postal Code AL95ER
Sector construction, commercial, building, let, operate

Charts

Visits

ESSENDON PROPERTIES NO. 2 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112017-122018-12018-22022-122024-102025-50123

Searches

ESSENDON PROPERTIES NO. 2 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 26, 2024 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 1, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials May 17, 2017 Annual accounts Annual accounts
Registry May 25, 2016 Annual return Annual return
Financials Apr 19, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Oct 28, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 10, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 10, 2015 Registration of a charge / charge code 2595671... Registration of a charge / charge code 2595671...
Registry May 26, 2015 Annual return Annual return
Financials Apr 19, 2015 Annual accounts Annual accounts
Registry May 27, 2014 Annual return Annual return
Financials May 7, 2014 Annual accounts Annual accounts
Registry May 22, 2013 Annual return Annual return
Registry May 21, 2013 Resignation of one Director Resignation of one Director
Financials Apr 23, 2013 Annual accounts Annual accounts
Registry May 31, 2012 Annual return Annual return
Financials May 8, 2012 Annual accounts Annual accounts
Registry Jan 1, 2012 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials Jun 10, 2011 Annual accounts Annual accounts
Registry May 19, 2011 Annual return Annual return
Registry May 18, 2011 Change of particulars for director Change of particulars for director
Financials Aug 24, 2010 Annual accounts Annual accounts
Registry May 18, 2010 Annual return Annual return
Registry May 18, 2010 Change of particulars for director Change of particulars for director
Registry May 14, 2010 Mortgage Mortgage
Registry Apr 24, 2010 Mortgage 8041320... Mortgage 8041320...
Registry Apr 24, 2010 Mortgage Mortgage
Registry Apr 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 8195485... Statement of satisfaction in full or in part of mortgage or charge 8195485...
Financials Jul 3, 2009 Annual accounts Annual accounts
Registry May 20, 2009 Annual return Annual return
Financials Jul 28, 2008 Annual accounts Annual accounts
Registry May 20, 2008 Annual return Annual return
Financials Jun 29, 2007 Annual accounts Annual accounts
Registry May 18, 2007 Annual return Annual return
Financials Dec 11, 2006 Annual accounts Annual accounts
Registry Oct 26, 2006 Accounts Accounts
Registry May 18, 2006 Annual return Annual return
Registry Feb 15, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 19, 2005 Appointment of a person Appointment of a person
Registry Jul 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 7, 2005 Particulars of a mortgage or charge 1844590... Particulars of a mortgage or charge 1844590...
Registry Jun 24, 2005 Appointment of a person Appointment of a person
Registry Jun 24, 2005 Appointment of a person 1766459... Appointment of a person 1766459...
Registry Jun 24, 2005 Appointment of a person Appointment of a person
Registry Jun 24, 2005 Appointment of a person 1831818... Appointment of a person 1831818...
Registry Jun 24, 2005 Memorandum of association Memorandum of association
Registry Jun 24, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 24, 2005 Resignation of a person Resignation of a person
Registry Jun 24, 2005 Resignation of a person 1788355... Resignation of a person 1788355...
Registry Jun 24, 2005 Appointment of a person Appointment of a person
Registry Jun 16, 2005 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Jun 15, 2005 Six appointments: 5 men and a woman Six appointments: 5 men and a woman
Registry Jun 14, 2005 Change of name certificate Change of name certificate
Registry Jun 14, 2005 Company name change Company name change
Registry May 18, 2005 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)