Advanced company searchLink opens in new window

LDC (CAPITAL CITIES NOMINEE NO.2) LIMITED

Company number 05359457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2009 190 Location of debenture register
10 Feb 2009 287 Registered office changed on 10/02/2009 from the core 40 st thomas street bristol BS1 6JX
27 Nov 2008 288b Appointment terminated director david mcdonald
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
06 Aug 2008 288a Director appointed mr james winston edward granger
12 Feb 2008 363a Return made up to 09/02/08; full list of members
30 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
04 Sep 2007 288c Director's particulars changed
26 Jun 2007 287 Registered office changed on 26/06/07 from: the core 40 st thomas street bristol BS1 6JZ
21 Jun 2007 395 Particulars of mortgage/charge
13 Jun 2007 288a New director appointed
02 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Feb 2007 363a Return made up to 09/02/07; full list of members
19 Jan 2007 403a Declaration of satisfaction of mortgage/charge
19 Jan 2007 403a Declaration of satisfaction of mortgage/charge
19 Jan 2007 403a Declaration of satisfaction of mortgage/charge
19 Jan 2007 403a Declaration of satisfaction of mortgage/charge
19 Jan 2007 403a Declaration of satisfaction of mortgage/charge
18 Dec 2006 395 Particulars of mortgage/charge
04 Dec 2006 288b Director resigned
15 Nov 2006 395 Particulars of mortgage/charge
15 Nov 2006 395 Particulars of mortgage/charge
21 Sep 2006 403a Declaration of satisfaction of mortgage/charge
21 Sep 2006 403a Declaration of satisfaction of mortgage/charge