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)
29 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 6 July 2014
22 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519
20 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
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
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Oct 2013 MEM/ARTS Memorandum and Articles of Association
01 Oct 2013 CERTNM Company name changed ctcl (boppf) fund nominee no. 2 LIMITED\certificate issued on 01/10/13
  • CONNOT ‐
15 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Therese Claire Lundi on 22 May 2012
07 Jun 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2012 CC04 Statement of company's objects
14 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
20 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
04 May 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AP01 Appointment of Therese Claire Lundi as a director
19 Apr 2011 AP01 Appointment of Anthony James Charles Wright as a director
19 Apr 2011 AP01 Appointment of Amanda Jayne Hale as a director
08 Jun 2010 TM01 Termination of appointment of Sean Quinn as a director
03 Jun 2010 AP04 Appointment of Citicorporate Limited as a secretary
03 Jun 2010 TM02 Termination of appointment of Jill Robson as a secretary
03 Jun 2010 AA Full accounts made up to 31 December 2009