C&R ILFORD NOMINEE 2 LIMITED: Filings

  • Overview

    Company NameC&R ILFORD NOMINEE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10558889
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for C&R ILFORD NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 105588890004 in full

    4 pagesMR04

    Satisfaction of charge 105588890003 in full

    4 pagesMR04

    Satisfaction of charge 105588890005 in full

    4 pagesMR04

    Satisfaction of charge 105588890002 in full

    4 pagesMR04

    Satisfaction of charge 105588890001 in full

    4 pagesMR04

    Termination of appointment of Stuart Andrew Wetherly as a secretary on Dec 13, 2024

    1 pagesTM02

    Termination of appointment of James Maltby Ryman as a director on Dec 13, 2024

    1 pagesTM01

    Termination of appointment of Stuart Andrew Wetherly as a director on Dec 13, 2024

    1 pagesTM01

    Appointment of Ms Emma Marie Mackenzie as a director on Dec 13, 2024

    2 pagesAP01

    Appointment of Mr Charles Stephen Spooner as a director on Dec 13, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on Dec 18, 2024

    1 pagesAD01

    Termination of appointment of Lawrence Francis Hutchings as a director on Nov 15, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Registration of charge 105588890005, created on Mar 08, 2024

    37 pagesMR01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on Jul 17, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Registration of charge 105588890004, created on May 18, 2022

    37 pagesMR01

    Termination of appointment of Robert David Hadfield as a director on Mar 29, 2022

    1 pagesTM01

    Registration of charge 105588890003, created on Jan 21, 2022

    37 pagesMR01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0