- Company Overview for THESEUS NO. 2 LIMITED (02994061)
- Filing history for THESEUS NO. 2 LIMITED (02994061)
- People for THESEUS NO. 2 LIMITED (02994061)
- Charges for THESEUS NO. 2 LIMITED (02994061)
- More for THESEUS NO. 2 LIMITED (02994061)
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) |
---|---|---|---|
05 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 | |
11 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
11 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Robert Charles Gale on 31 March 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
22 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
05 Oct 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 248 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 247 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 249 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 |