- 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) |
---|---|---|---|
30 Sep 2010 | AP01 | Appointment of William Wallace Anderson as a director | |
30 Sep 2010 | AP01 | Appointment of Roger Benjamin Ely as a director | |
30 Sep 2010 | AP01 | Appointment of Mark Griffiths as a director | |
30 Sep 2010 | AP01 | Appointment of Claire Louise Tily as a director | |
30 Sep 2010 | AP01 | Appointment of Nigel Bartram as a director | |
30 Sep 2010 | AP01 | Appointment of Michael John Lawson Sales as a director | |
09 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
01 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
24 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
18 Nov 2008 | 288c | Director's change of particulars / henderson administration services LIMITED / 17/11/2008 | |
18 Nov 2008 | 288c | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA | |
04 Jun 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
29 Nov 2007 | 363a | Return made up to 28/11/07; full list of members | |
20 Jul 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
12 Apr 2007 | 363a | Return made up to 28/11/06; full list of members | |
05 Apr 2007 | 288b | Director resigned | |
05 Apr 2007 | 288b | Secretary resigned | |
05 Apr 2007 | 288b | Director resigned | |
04 Apr 2007 | 288a | New director appointed | |
04 Apr 2007 | 288a | New secretary appointed | |
04 Apr 2007 | 287 | Registered office changed on 04/04/07 from: berkeley square house berkeley square london W1J 6BY | |
15 Dec 2006 | CERTNM | Company name changed jer victoria nominee ii LIMITED\certificate issued on 15/12/06 |