Founded in 2005, Two G Properties Ltd has its registered office in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETT, Catherine | 07 April 2005 | 29 February 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
AA - Annual Accounts | 27 December 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 28 December 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AD01 - Change of registered office address | 28 December 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
TM02 - Termination of appointment of secretary | 06 March 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AD01 - Change of registered office address | 02 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2011 | |
AA - Annual Accounts | 05 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AA - Annual Accounts | 22 July 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
363a - Annual Return | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 08 February 2007 | |
225 - Change of Accounting Reference Date | 03 November 2006 | |
363s - Annual Return | 13 April 2006 | |
NEWINC - New incorporation documents | 07 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 November 2008 | Outstanding |
N/A |
Debenture | 14 November 2008 | Outstanding |
N/A |