AVIEMORE HILLINGTON PARK NO. 2 LIMITED
Company number 05491635
- Company Overview for AVIEMORE HILLINGTON PARK NO. 2 LIMITED (05491635)
- Filing history for AVIEMORE HILLINGTON PARK NO. 2 LIMITED (05491635)
- People for AVIEMORE HILLINGTON PARK NO. 2 LIMITED (05491635)
- Charges for AVIEMORE HILLINGTON PARK NO. 2 LIMITED (05491635)
- More for AVIEMORE HILLINGTON PARK NO. 2 LIMITED (05491635)
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) |
---|---|---|---|
07 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
15 May 2018 | AP03 | Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from 15 Appold Street, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018 | |
30 Jan 2018 | PSC01 | Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017 | |
29 Jan 2018 | PSC01 | Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017 | |
29 Jan 2018 | PSC07 | Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Rupert Nicholas Scott Batho as a director on 17 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 | |
15 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 27 June 2015 | |
13 Nov 2017 | AP01 | Appointment of Chia Khong Shoong as a director on 8 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Thomas Ranald Stenhouse as a director on 7 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Matthew Blake as a director on 8 November 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from , Swatton Barn Badbury, Swindon, Wiltshire, SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 | |
08 Nov 2017 | MR04 | Satisfaction of charge 054916350307 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 054916350306 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 054916350309 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 054916350308 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 054916350310 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 054916350311 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 054916350312 in full | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates |