Advanced company searchLink opens in new window

NELL GWYNN HOUSE APARTMENT 2 LIMITED

Company number 05982805

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 Oct 2015 AP01 Appointment of Miss Kim Beresford as a director on 1 October 2015
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
01 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
06 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF United Kingdom on 9 November 2011
09 Nov 2011 AP01 Appointment of Mr Robert Spencer Wilson as a director
09 Nov 2011 AP01 Appointment of Mr Martin Charles Macro as a director
09 Nov 2011 AD01 Registered office address changed from C/O Nell Gwynn Apartment 2 Limited Nell Gwynn House Sloane Avenue London SW3 3AX United Kingdom on 9 November 2011
09 Nov 2011 AD01 Registered office address changed from 46 Clerkenwell Close London EC1R 0AZ on 9 November 2011
03 Nov 2011 AD01 Registered office address changed from Nell Gwynn House Sloane Avenue London SW3 3AX United Kingdom on 3 November 2011
13 Oct 2011 AD01 Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF on 13 October 2011
13 Oct 2011 TM01 Termination of appointment of Kim Beresford as a director
30 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Oct 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
20 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Miss Kim Beresford on 1 October 2009
19 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
14 Nov 2008 363a Return made up to 31/10/08; full list of members