- Company Overview for ALDGATE HOUSE NOMINEE NO. 2 LIMITED (05660294)
- Filing history for ALDGATE HOUSE NOMINEE NO. 2 LIMITED (05660294)
- People for ALDGATE HOUSE NOMINEE NO. 2 LIMITED (05660294)
- Registers for ALDGATE HOUSE NOMINEE NO. 2 LIMITED (05660294)
- More for ALDGATE HOUSE NOMINEE NO. 2 LIMITED (05660294)
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) |
---|---|---|---|
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Feb 2018 | AP01 | Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 | |
05 Feb 2018 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 | |
05 Feb 2018 | PSC05 | Change of details for Aldgate House General Partner Limited as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Matthew James Torode on 25 November 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
21 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
02 Nov 2015 | TM01 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Matthew James Torode as a director on 28 October 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | CH01 | Director's details changed for Mr David Leonard Grose on 29 January 2014 | |
06 Nov 2013 | AP01 | Appointment of Emily Ann Mousley as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Christopher Hitchen as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Cyril Johnson as a director | |
06 Nov 2013 | TM01 | Termination of appointment of David Teasdale as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Timothy Wilkinson as a director | |
06 Nov 2013 | AP04 | Appointment of Hermes Secretariat Limited as a secretary |