KILDARE CORPORATE MEMBER NUMBER TWO LIMITED
Company number 11609378
- Company Overview for KILDARE CORPORATE MEMBER NUMBER TWO LIMITED (11609378)
- Filing history for KILDARE CORPORATE MEMBER NUMBER TWO LIMITED (11609378)
- People for KILDARE CORPORATE MEMBER NUMBER TWO LIMITED (11609378)
- More for KILDARE CORPORATE MEMBER NUMBER TWO LIMITED (11609378)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
22 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2024 | AP01 | Appointment of Mr Louis Paletta as a director on 15 July 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Louis Paletta as a director on 15 July 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
27 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Nov 2022 | PSC04 | Change of details for Mr Michael Thomson as a person with significant control on 7 November 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 105 Wigmore Street 5th Floor London W1U 1QY United Kingdom to 40 George Street 2nd Floor London W1U 7DW on 10 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
01 Oct 2021 | CH01 | Director's details changed for Mr Louis Paletta on 19 September 2021 | |
21 Jun 2021 | PSC01 | Notification of Michael Thomson as a person with significant control on 9 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mr Ellis Short as a person with significant control on 9 June 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Mark Stephen Fenchelle as a director on 6 January 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
21 Sep 2020 | TM01 | Termination of appointment of Paul Patel as a director on 10 August 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Jay Mclennan as a director on 10 August 2020 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
08 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|