- Company Overview for ASHCOURT NOMINEES NO 2 LIMITED (02744814)
- Filing history for ASHCOURT NOMINEES NO 2 LIMITED (02744814)
- People for ASHCOURT NOMINEES NO 2 LIMITED (02744814)
- More for ASHCOURT NOMINEES NO 2 LIMITED (02744814)
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
|
|
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
|
|
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 |