C&R ILFORD NOMINEE 2 LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Change of details for C&R Ilford (General Partner) Limited as a person with significant control on Feb 05, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robert David Hadfield as a director on Jul 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vasiliki Arvaniti as a director on Jul 15, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Lawrence Francis Hutchings on Jun 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lawrence Francis Hutchings on Jun 16, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Ms Vasiliki Arvaniti as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Andrew Wetherly as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Andrew Rover Staveley as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 22 Chapter Street London SW1P 4NP on Feb 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for C&R (General Partner) Limited as a person with significant control on Mar 10, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Lawrence Francis Hutchings as a director on Dec 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Charles Ford as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge 105588890002, created on Mar 08, 2017 | 31 pages | MR01 | ||||||||||
Registration of charge 105588890001, created on Mar 08, 2017 | 17 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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