Advanced company searchLink opens in new window

ARQIVA FINANCING NO 2 LIMITED

Company number 06137899

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)
30 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
30 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
16 Sep 2014 TM01 Termination of appointment of Adrianus Cornelia Wamsteker as a director on 29 August 2014
17 Jun 2014 AP01 Appointment of Mr Mark William Braithwaite as a director
13 Jun 2014 TM01 Termination of appointment of Jeremy Beeton as a director
25 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,002
26 Feb 2014 CH01 Director's details changed for Mr Christian Seymour on 24 February 2014
02 Dec 2013 CH01 Director's details changed for Mr Robert Boyd Pierre Wall on 27 November 2013
01 Nov 2013 AA Full accounts made up to 30 June 2013
19 Aug 2013 CH01 Director's details changed for Adrianus Cornelia Wamsteker on 28 July 2013
19 Aug 2013 CH01 Director's details changed for Mr Robert Boyd Pierre Wall on 28 July 2013
19 Aug 2013 CH01 Director's details changed for Mr Christian Seymour on 28 July 2013
18 Jun 2013 AP01 Appointment of Prakul Kaushiva as a director
18 Jun 2013 AP01 Appointment of Jeremy John Beeton as a director
06 Jun 2013 CH01 Director's details changed for Mr Nathan Luckey on 30 May 2013
03 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 March 2013
23 May 2013 TM01 Termination of appointment of Daniel Fetter as a director
27 Apr 2013 TM01 Termination of appointment of Marc Perusat as a director
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
27 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/06/2013
12 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 05/02/2013
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 50,002
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Feb 2013 CC04 Statement of company's objects