- Company Overview for ALTHORP NOMINEE TWO LIMITED (08468109)
- Filing history for ALTHORP NOMINEE TWO LIMITED (08468109)
- People for ALTHORP NOMINEE TWO LIMITED (08468109)
- Charges for ALTHORP NOMINEE TWO LIMITED (08468109)
- More for ALTHORP NOMINEE TWO LIMITED (08468109)
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) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
05 Jan 2015 | AP03 | Appointment of Nigel Paul Shields as a secretary on 10 December 2014 | |
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
03 Dec 2013 | TM02 | Termination of appointment of Ian Lindsay as a secretary | |
13 Nov 2013 | TM02 | Termination of appointment of Ian Lindsay as a secretary | |
18 Sep 2013 | TM01 | Termination of appointment of David Loyd as a director | |
18 Sep 2013 | AP01 | Appointment of Rory Daniel Oswell Macleay as a director | |
29 Apr 2013 | CH01 | Director's details changed for Sebastian Gordon Whitestone on 2 April 2013 | |
02 Apr 2013 | AP01 | Appointment of Mr Andrew Duncan Hay Macdonald as a director | |
02 Apr 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
02 Apr 2013 | NEWINC |
Incorporation
|