Advanced company searchLink opens in new window

CLOF II (NO 3 GP) LIMITED

Company number 07646174

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 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Apr 2017 CERTNM Company name changed henderson clof ii (no 3 gp) LIMITED\certificate issued on 03/04/17
  • CONNOT ‐ Change of name notice
23 Feb 2017 AP01 Appointment of Ainslie Mclennan as a director on 17 February 2017
23 Feb 2017 TM01 Termination of appointment of Clive Melvyn Castle as a director on 17 February 2017
01 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
26 May 2016 AA Accounts for a dormant company made up to 30 September 2015
14 Dec 2015 TM01 Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015
14 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jul 2015 CH01 Director's details changed for Mr James Nicholas Barnard Darkins on 25 May 2014
02 Jul 2015 CH01 Director's details changed for Mr Clive Melvyn Castle on 25 May 2014
02 Jul 2015 CH01 Director's details changed for Mark Richard Charles Carpenter on 25 May 2014
02 Jul 2015 CH01 Director's details changed for Mr Nigel Ian Bartram on 24 May 2014
28 Aug 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary on 1 April 2014
30 Jul 2014 CH01 Director's details changed for Mr James Nicholas Barnard Darkins on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
09 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary
09 Apr 2014 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE United Kingdom on 9 April 2014
17 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
29 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
26 Feb 2013 AA Full accounts made up to 30 September 2012
04 Sep 2012 AA01 Current accounting period extended from 31 May 2012 to 30 September 2012
06 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders