Advanced company searchLink opens in new window

CAPITAL STAGE TONEDALE 2 LIMITED

Company number 09846737

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)
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 TM01 Termination of appointment of Marian Raschke as a director on 6 December 2018
10 Dec 2018 AP01 Appointment of Miriam Meyer as a director on 6 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
23 Jul 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 PSC02 Notification of Encavis Ag as a person with significant control on 28 March 2018
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
23 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 23 October 2017
17 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Jul 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with no updates
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
12 Oct 2016 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 1 October 2016
12 Oct 2016 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to 235 Old Marylebone Road London NW1 5QT on 12 October 2016
11 May 2016 MA Memorandum and Articles of Association
11 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement / terms of transactions / director auth 22/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2016 MR01 Registration of charge 098467370001, created on 24 March 2016
21 Mar 2016 TM01 Termination of appointment of a director
18 Mar 2016 TM01 Termination of appointment of Alexander Werner Kolb as a director on 15 March 2016
18 Mar 2016 AP01 Appointment of Mr Marian Raschke as a director on 15 March 2016
23 Nov 2015 TM02 Termination of appointment of Wilder Coe Llp as a secretary on 28 October 2015
20 Nov 2015 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 19 November 2015