- Company Overview for NRAM (NO.2) LIMITED (02190427)
- Filing history for NRAM (NO.2) LIMITED (02190427)
- People for NRAM (NO.2) LIMITED (02190427)
- Charges for NRAM (NO.2) LIMITED (02190427)
- More for NRAM (NO.2) LIMITED (02190427)
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) |
---|---|---|---|
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Apr 2017 | RP04CS01 | Second filing of Confirmation Statement dated 10/01/2017 | |
11 Jan 2017 | CS01 |
Confirmation statement made on 10 January 2017 with updates
|
|
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 May 2016 | MR01 | Registration of charge 021904270004, created on 28 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Sep 2014 | CERTNM |
Company name changed northern rock holdings (no.2) LIMITED\certificate issued on 10/09/14
|
|
05 Aug 2014 | AP03 | Appointment of Mrs Claire Louise Craigie as a secretary on 30 July 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of John Gornall as a secretary on 30 July 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr Ian John Hares as a director on 30 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Phillip Alexander Mclelland as a director on 30 July 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr John Gornall as a director on 30 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Paul Martin Hopkinson as a director on 30 July 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jul 2014 | AR01 |
Annual return made up to 10 January 2014
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AC92 | Restoration by order of the court | |
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2013 | DS01 | Application to strike the company off the register |