Advanced company searchLink opens in new window

CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 2 LIMITED

Company number 05444256

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)
11 Oct 2019 AP01 Appointment of Mrs Therese Claire Craig as a director on 25 September 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
16 Sep 2019 TM01 Termination of appointment of Ian James Davis as a director on 13 September 2019
14 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
29 Jan 2019 AP01 Appointment of Richard Paul Thomas as a director on 2 January 2019
10 Jan 2019 TM01 Termination of appointment of Francine Anne Bailey as a director on 12 December 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Francine Anne Bailey on 1 June 2016
12 Jun 2017 CH01 Director's details changed for Stephen Leslie Clark on 31 May 2017
18 May 2017 CS01 Confirmation statement made on 5 May 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 Iain James Lyall 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
17 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
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
06 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
04 Aug 2014 TM01 Termination of appointment of David Michael Morrison as a director on 8 July 2014