Advanced company searchLink opens in new window

ASHCOURT NOMINEES NO 2 LIMITED

Company number 02744814

Filter by category

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)
14 Aug 2014 AD01 Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UN United Kingdom to 60 Queen Victoria Street Queen Victoria Street London EC4N 4TR on 14 August 2014
29 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
23 May 2013 TM01 Termination of appointment of Mark Smith as a director
18 Dec 2012 TM02 Termination of appointment of Alfio Tagliabue as a secretary
17 Dec 2012 AP03 Appointment of Rehana Hasan as a secretary
25 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of Neil Hale as a director
21 Feb 2012 AP03 Appointment of Alfio Tagliabue as a secretary
09 Feb 2012 AP01 Appointment of Mark Anthony Smith as a director
09 Feb 2012 AP01 Appointment of Alfio Tagliabue as a director
08 Feb 2012 TM02 Termination of appointment of Neil Hale as a secretary
21 Dec 2011 CERTNM Company name changed paragon nominees LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
13 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
05 Sep 2011 AD03 Register(s) moved to registered inspection location
05 Sep 2011 AD02 Register inspection address has been changed
09 Aug 2011 AP01 Appointment of Mr Neil Andrew Hale as a director
09 Aug 2011 TM01 Termination of appointment of Peter Dew as a director
15 Apr 2011 AD01 Registered office address changed from 60 Queen Victoria Street London EC4N 4TR United Kingdom on 15 April 2011
15 Apr 2011 AD01 Registered office address changed from C/O Ashcourt Rowan Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 15 April 2011
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from C/O Ashcourt Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 September 2010