Advanced company searchLink opens in new window

ELISABETH HOUSE NOMINEE NO. 2 LIMITED

Company number 06706839

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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