Essendon Properties No. 2 Ltd was registered on 18 May 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOAG, Amanda Jane | 15 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 18 May 2020 | |
CS01 - N/A | 28 May 2019 | |
CH01 - Change of particulars for director | 28 May 2019 | |
AA - Annual Accounts | 17 April 2019 | |
AA - Annual Accounts | 14 June 2018 | |
CS01 - N/A | 24 May 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 17 May 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 19 April 2016 | |
MR04 - N/A | 28 October 2015 | |
MR01 - N/A | 10 September 2015 | |
MR01 - N/A | 10 September 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 19 April 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 22 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
MG01 - Particulars of a mortgage or charge | 24 April 2010 | |
MG01 - Particulars of a mortgage or charge | 24 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 29 June 2007 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 11 December 2006 | |
225 - Change of Accounting Reference Date | 26 October 2006 | |
363a - Annual Return | 18 May 2006 | |
287 - Change in situation or address of Registered Office | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 07 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
MEM/ARTS - N/A | 24 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 June 2005 | |
CERTNM - Change of name certificate | 14 June 2005 | |
NEWINC - New incorporation documents | 18 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2015 | Outstanding |
N/A |
A registered charge | 04 September 2015 | Outstanding |
N/A |
Third party legal charge | 09 April 2010 | Outstanding |
N/A |
Floating charge | 09 April 2010 | Fully Satisfied |
N/A |
Debenture | 17 June 2005 | Fully Satisfied |
N/A |
Legal mortgage | 17 June 2005 | Fully Satisfied |
N/A |