Advanced company searchLink opens in new window

TALKE NOMINEE NO.2 LIMITED

Company number 06401597

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)
01 Feb 2013 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 CH01 Director's details changed for Mr David Leonard Grose on 20 December 2010
21 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
21 Oct 2010 AD01 Registered office address changed from 1 Portsoken Street Lloyds Chambers London E1 8LW on 21 October 2010
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Sep 2010 AP01 Appointment of Ms Emily Ann Mousley as a director
28 Sep 2010 AP01 Appointment of Jennifer Ann Franklin as a director
27 Sep 2010 TM01 Termination of appointment of Stephen Allen as a director
06 Aug 2010 TM01 Termination of appointment of Graham Pierce as a director
20 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
20 Oct 2009 CH04 Secretary's details changed for Hermes Secretariat Limited on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Graham Charles Pierce on 19 October 2009
12 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Oct 2008 363a Return made up to 17/10/08; full list of members
24 Oct 2008 287 Registered office changed on 24/10/2008 from lloyds chambers 1 portsoken street london E1 8HZ
20 Aug 2008 288c Director's change of particulars / stephen allen / 31/07/2008
04 Feb 2008 288a New director appointed
04 Feb 2008 288b Director resigned
18 Dec 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
18 Dec 2007 88(2)R Ad 17/10/07--------- £ si 1@1=1 £ ic 1/2
17 Oct 2007 288b Secretary resigned