- Company Overview for CLOF VICTORIA NOMINEE 2 LIMITED (04329976)
- Filing history for CLOF VICTORIA NOMINEE 2 LIMITED (04329976)
- People for CLOF VICTORIA NOMINEE 2 LIMITED (04329976)
- Charges for CLOF VICTORIA NOMINEE 2 LIMITED (04329976)
- More for CLOF VICTORIA NOMINEE 2 LIMITED (04329976)
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) |
---|---|---|---|
13 Dec 2017 | AP01 | Appointment of Mr Tim Daniels as a director on 10 February 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
11 Sep 2017 | MR04 | Satisfaction of charge 043299760002 in full | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Mar 2017 | MR01 | Registration of charge 043299760003, created on 16 February 2017 | |
15 Dec 2016 | CH04 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of David John Pearce as a director on 31 March 2016 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 May 2016 | AP01 | Appointment of Jane Stammers as a director on 31 March 2016 | |
09 May 2016 | AD01 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Sep 2015 | MR01 | Registration of charge 043299760002, created on 27 August 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH04 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 26 September 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Sep 2014 | AP01 | Appointment of Mr David John Pearce as a director on 24 June 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Jonathan Brian Barratt as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Susan Ford as a director | |
15 May 2014 | TM01 | Termination of appointment of Simon Willing as a director | |
15 May 2014 | AP01 | Appointment of Mr Simon John Willing as a director | |
14 May 2014 | AP01 | Appointment of Mrs Susan Mary Jane Ford as a director | |
14 May 2014 | TM01 | Termination of appointment of Robert Rumfitt as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Andrew Williams as a director |