Advanced company searchLink opens in new window

MAGNUM PENNS HALL NOMINEE 2 LIMITED

Company number 04251154

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)
13 Nov 2002 287 Registered office changed on 13/11/02 from: castle house desborough road high wycombe buckinghamshire HP11 2PR
08 Nov 2002 CERTNM Company name changed jarvis hotels penns hall nominee 2 LIMITED\certificate issued on 08/11/02
03 Oct 2002 288a New director appointed
30 Jul 2002 363s Return made up to 12/07/02; full list of members
02 Jun 2002 288c Secretary's particulars changed
26 Sep 2001 225 Accounting reference date shortened from 31/07/02 to 31/03/02
26 Sep 2001 288a New secretary appointed
26 Sep 2001 288a New director appointed
26 Sep 2001 288a New director appointed
26 Sep 2001 287 Registered office changed on 26/09/01 from: 200 aldersgate street london EC1A 4JJ
26 Sep 2001 288b Secretary resigned
26 Sep 2001 288b Director resigned
26 Sep 2001 288b Director resigned
26 Sep 2001 MEM/ARTS Memorandum and Articles of Association
26 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2001 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
26 Sep 2001 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
26 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Sep 2001 CERTNM Company name changed fallonclose LIMITED\certificate issued on 24/09/01
12 Jul 2001 NEWINC Incorporation