- Company Overview for CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED (07509770)
- Filing history for CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED (07509770)
- People for CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED (07509770)
- Charges for CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED (07509770)
- More for CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED (07509770)
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) |
---|---|---|---|
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
23 Jul 2015 | CH03 | Secretary's details changed for Colin French on 1 July 2015 | |
22 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
04 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Jul 2014 | MR01 | Registration of charge 075097700002 | |
26 Jun 2014 | MR01 | Registration of charge 075097700001 | |
08 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 May 2014 | AD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 7 May 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Peter Nichols on 28 January 2014 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
18 Mar 2011 | AP03 | Appointment of Colin French as a secretary | |
18 Mar 2011 | AP01 | Appointment of Mr John James Michael Fields as a director | |
18 Mar 2011 | AP01 | Appointment of Mr Peter Nichols as a director | |
17 Mar 2011 | CERTNM |
Company name changed guildshelf (252) LIMITED\certificate issued on 17/03/11
|
|
17 Mar 2011 | TM01 | Termination of appointment of Nafiseh Motevali as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Lycidas Nominees Limited as a director | |
17 Mar 2011 | AD01 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 17 March 2011 | |
28 Jan 2011 | NEWINC | Incorporation |