Advanced company searchLink opens in new window

NG SUBCO 2 LIMITED

Company number 03014601

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)
02 Jul 2015 TM01 Termination of appointment of Philip Henry Bonser as a director on 30 June 2015
02 Jul 2015 AP03 Appointment of Mr Paul O'donnell as a secretary on 30 June 2015
02 Jul 2015 TM02 Termination of appointment of Philip Henry Bonser as a secretary on 30 June 2015
02 Jul 2015 TM02 Termination of appointment of Philip Henry Bonser as a secretary on 30 June 2015
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 158,000
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 158,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
17 Aug 2010 AA Accounts for a small company made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
01 Aug 2009 288b Appointment terminated director ian charlesworth
24 Jul 2009 288b Appointment terminated director paul davies
23 Jul 2009 AA Accounts for a small company made up to 31 December 2008
14 Apr 2009 287 Registered office changed on 14/04/2009 from 90 hagley road edgbaston birmingham west birmingham B16 8LU
14 Apr 2009 363a Return made up to 26/01/09; full list of members
14 Apr 2009 288c Director's change of particulars / ian charlesworth / 17/11/2008
03 Sep 2008 AA Accounts for a small company made up to 31 December 2007
15 Apr 2008 363a Return made up to 26/01/08; full list of members