Advanced company searchLink opens in new window

ELLAND ASSETS (NO 2) LIMITED

Company number 07555641

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)
19 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
25 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Joseph Roberts as a director
30 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Mar 2012 AP01 Appointment of David Hammelburger as a director
20 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
13 Mar 2012 CERTNM Company name changed wilson patten assets (no 2) LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
31 Mar 2011 CERTNM Company name changed scanline investments LTD\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
31 Mar 2011 AP01 Appointment of Mr Joseph Roberts as a director
31 Mar 2011 AP03 Appointment of Mr Andrew Berkeley as a secretary
31 Mar 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 March 2011
31 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
08 Mar 2011 NEWINC Incorporation