C&R ILFORD NOMINEE 2 LIMITED: Filings
Overview
Company Name | C&R ILFORD NOMINEE 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10558889 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for C&R ILFORD NOMINEE 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 105588890004 in full | 4 pages | MR04 | ||
Satisfaction of charge 105588890003 in full | 4 pages | MR04 | ||
Satisfaction of charge 105588890005 in full | 4 pages | MR04 | ||
Satisfaction of charge 105588890002 in full | 4 pages | MR04 | ||
Satisfaction of charge 105588890001 in full | 4 pages | MR04 | ||
Termination of appointment of Stuart Andrew Wetherly as a secretary on Dec 13, 2024 | 1 pages | TM02 | ||
Termination of appointment of James Maltby Ryman as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Andrew Wetherly as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emma Marie Mackenzie as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Charles Stephen Spooner as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Termination of appointment of Lawrence Francis Hutchings as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Registration of charge 105588890005, created on Mar 08, 2024 | 37 pages | MR01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Registration of charge 105588890004, created on May 18, 2022 | 37 pages | MR01 | ||
Termination of appointment of Robert David Hadfield as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Registration of charge 105588890003, created on Jan 21, 2022 | 37 pages | MR01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
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