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)
04 Nov 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
29 Sep 2006 363s Return made up to 03/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
03 Aug 2006 AA Accounts for a dormant company made up to 30 September 2005
24 Feb 2006 288a New secretary appointed
24 Feb 2006 288b Secretary resigned
05 Oct 2005 363s Return made up to 03/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
03 Aug 2005 AA Accounts for a dormant company made up to 30 September 2004
28 Oct 2004 363s Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Aug 2004 AA Accounts for a dormant company made up to 30 September 2003
23 Mar 2004 287 Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT
10 Oct 2003 363s Return made up to 03/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
10 Oct 2003 288b Director resigned
26 Aug 2003 288b Director resigned
29 May 2003 287 Registered office changed on 29/05/03 from: 29-30 cornhill london EC3V 3NF
29 Apr 2003 AA Accounts for a dormant company made up to 30 September 2002
24 Sep 2002 288c Director's particulars changed
24 Sep 2002 363a Return made up to 03/09/02; full list of members
21 Aug 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Aug 2002 AA Total exemption small company accounts made up to 30 September 2001
19 Feb 2002 288c Director's particulars changed
28 Sep 2001 363s Return made up to 03/09/01; full list of members
13 Jul 2001 287 Registered office changed on 13/07/01 from: 16/17A old bond street bath BA1 1BP
29 Jun 2001 288a New secretary appointed
29 Jun 2001 288b Secretary resigned