CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED
Company number 01816708
- Company Overview for CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED (01816708)
- Filing history for CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED (01816708)
- People for CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED (01816708)
- More for CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED (01816708)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2017 | CH01 | Director's details changed for Iain James Lyall on 31 May 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Stephen Leslie Clark on 31 May 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
26 Jan 2017 | AP01 | Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Andrew Christopher Newson as a director on 20 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Francine Anne Bailey as a director on 20 January 2017 | |
03 Nov 2016 | CH01 | Director's details changed for Francine Anne Bailey on 1 June 2016 | |
28 Sep 2016 | TM02 | Termination of appointment of Citicorporate Limited as a secretary on 16 September 2016 | |
26 Sep 2016 | AP03 | Appointment of Simon James Cumming as a secretary on 16 September 2016 | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
06 Dec 2015 | TM01 | Termination of appointment of Anthony James Charles Wright as a director on 25 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Ian James Davis as a director on 17 November 2015 | |
12 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
04 Aug 2014 | TM01 | Termination of appointment of David Michael Morrison as a director on 8 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Howard Nicholas Jenkins as a director on 24 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Therese Claire Lundie as a director on 8 July 2014 | |
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | MISC | Section 519 | |
16 Apr 2014 | AP01 | Appointment of Howard Nicholas Jenkins as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Amanda Hale as a director | |
12 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders |