Advanced company searchLink opens in new window

ALTHORP NOMINEE TWO LIMITED

Company number 08468109

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted