- Company Overview for TRITON NOMINEE 2 LIMITED (06684613)
- Filing history for TRITON NOMINEE 2 LIMITED (06684613)
- People for TRITON NOMINEE 2 LIMITED (06684613)
- Charges for TRITON NOMINEE 2 LIMITED (06684613)
- More for TRITON NOMINEE 2 LIMITED (06684613)
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) |
---|---|---|---|
19 Aug 2014 | AD01 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
11 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
09 Jan 2013 | AP01 | Appointment of Mr Howard Michael Meaney as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Alexandra O'connell as a director | |
09 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mr Paul Dieter Schmidt on 29 August 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 20 June 2011 | |
28 Feb 2011 | TM01 | Termination of appointment of Matthew Chapman as a director | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Ms Ruth Beechey on 29 August 2010 | |
28 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
22 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
26 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Dec 2009 | AP01 | Appointment of Alexandra O'connell as a director |