ELISABETH HOUSE NOMINEE NO. 2 LIMITED
Company number 06706839
- Company Overview for ELISABETH HOUSE NOMINEE NO. 2 LIMITED (06706839)
- Filing history for ELISABETH HOUSE NOMINEE NO. 2 LIMITED (06706839)
- People for ELISABETH HOUSE NOMINEE NO. 2 LIMITED (06706839)
- Charges for ELISABETH HOUSE NOMINEE NO. 2 LIMITED (06706839)
- More for ELISABETH HOUSE NOMINEE NO. 2 LIMITED (06706839)
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 Aug 2016 | TM01 | Termination of appointment of Mark James Rawstron as a director on 12 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Michael Bernard Lightbound as a director on 12 August 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Anita Joanne Sadler as a secretary on 12 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Lee Francis Moore as a director on 12 August 2016 | |
30 Aug 2016 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 12 August 2016 | |
17 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2016 | TM01 | Termination of appointment of Peter Morris as a director on 22 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Patrick George Dowdall as a director on 22 April 2016 | |
22 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Feb 2016 | AP01 | Appointment of Michael Bernard Lightbound as a director on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 4 February 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 | |
07 May 2015 | TM01 | Termination of appointment of Michael Whitley as a director on 7 May 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
14 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Apr 2013 | TM01 | Termination of appointment of Simon Reynolds as a director | |
22 Apr 2013 | AP01 | Appointment of Mark James Rawstron as a director | |
14 Mar 2013 | AD01 | Registered office address changed from 5 Albany Courtyard Picadilly London W1J 0HF on 14 March 2013 | |
14 Jan 2013 | CH01 | Director's details changed for James Anthony Robert Heather on 14 January 2013 | |
04 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |