Advanced company searchLink opens in new window

NRAM (NO.2) LIMITED

Company number 02190427

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)
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 25/04/2017.
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
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
  • GBP 1
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