Advanced company searchLink opens in new window

CIP PROPERTY (AIPIF) NOMINEE NO 2 LIMITED

Company number 01816708

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)
12 Jun 2017 CH01 Director's details changed for Iain James Lyall on 31 May 2017
12 Jun 2017 CH01 Director's details changed for Stephen Leslie Clark on 31 May 2017
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
26 Jan 2017 AP01 Appointment of Miss Ann Margaret Murphy as a director on 20 January 2017
26 Jan 2017 TM01 Termination of appointment of Andrew Christopher Newson as a director on 20 January 2017
26 Jan 2017 TM01 Termination of appointment of Francine Anne Bailey as a director on 20 January 2017
03 Nov 2016 CH01 Director's details changed for Francine Anne Bailey on 1 June 2016
28 Sep 2016 TM02 Termination of appointment of Citicorporate Limited as a secretary on 16 September 2016
26 Sep 2016 AP03 Appointment of Simon James Cumming as a secretary on 16 September 2016
24 Jun 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
06 Dec 2015 TM01 Termination of appointment of Anthony James Charles Wright as a director on 25 November 2015
27 Nov 2015 AP01 Appointment of Ian James Davis as a director on 17 November 2015
12 Aug 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
04 Aug 2014 TM01 Termination of appointment of David Michael Morrison as a director on 8 July 2014
28 Jul 2014 TM01 Termination of appointment of Howard Nicholas Jenkins as a director on 24 July 2014
22 Jul 2014 TM01 Termination of appointment of Therese Claire Lundie as a director on 8 July 2014
22 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MISC Section 519
16 Apr 2014 AP01 Appointment of Howard Nicholas Jenkins as a director
15 Apr 2014 TM01 Termination of appointment of Amanda Hale as a director
12 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
04 Oct 2013 AA Full accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders