Advanced company searchLink opens in new window

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED

Company number 04222573

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)
21 Jul 2016 AP03 Appointment of Ms Teresa Furmston as a secretary on 15 July 2016
21 Jul 2016 TM01 Termination of appointment of Michael John Green as a director on 15 July 2016
21 Jul 2016 TM01 Termination of appointment of Barry Steven Hill as a director on 15 July 2016
21 Jul 2016 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
17 Dec 2015 AP01 Appointment of Ms Sarah Jane Lindsay as a director on 9 December 2015
16 Dec 2015 TM01 Termination of appointment of James Mark Havery as a director on 23 November 2015
16 Dec 2015 TM01 Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015
16 Dec 2015 AP01 Appointment of Mr Derek Kevin Heathwood as a director on 9 December 2015
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
26 Jun 2015 AP01 Appointment of Mr Barry Steven Hill as a director on 26 June 2015
10 Jun 2015 MR05 Part of the property or undertaking has been released from charge 118
10 Jun 2015 MR05 Part of the property or undertaking has been released from charge 1
09 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
28 May 2015 MR01 Registration of charge 042225730180, created on 14 May 2015
23 May 2015 MR05 Part of the property or undertaking has been released from charge 118
23 May 2015 MR05 Part of the property or undertaking has been released from charge 1
17 Dec 2014 MR05 Part of the property or undertaking has been released from charge 42
17 Dec 2014 MR05 Part of the property or undertaking has been released from charge 1
17 Dec 2014 MR05 Part of the property or undertaking has been released from charge 118
15 Oct 2014 MR05 Part of the property or undertaking has been released from charge 119
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1