Advanced company searchLink opens in new window

SOUTH AYLESFORD RETAIL PARK (NOMINEE NO. 2) LIMITED

Company number 04274413

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)
27 May 2009 288b Appointment Terminated Director ian womack
27 May 2009 288b Appointment Terminated Director xavier pullen
27 May 2009 288a Director appointed richard peter jones
27 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2008 288b Appointment Terminated Director nicholas mansley
02 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
09 Oct 2008 288a Director appointed charles andrew rover staveley
01 Oct 2008 288b Appointment Terminated Director william sunnucks
21 Aug 2008 363a Return made up to 21/08/08; full list of members
10 Apr 2008 288a Director appointed andrew charles appleyard
02 Apr 2008 288b Appointment Terminated Director philip nell
06 Nov 2007 288c Director's particulars changed
01 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
21 Aug 2007 363a Return made up to 21/08/07; full list of members
21 Aug 2007 288c Director's particulars changed
03 Aug 2007 288a New director appointed
24 Jul 2007 288b Director resigned
02 Jul 2007 288b Director resigned
12 Mar 2007 288c Director's particulars changed
03 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
31 Oct 2006 288c Director's particulars changed
22 Aug 2006 363a Return made up to 21/08/06; full list of members
28 Apr 2006 288c Secretary's particulars changed
13 Sep 2005 288c Director's particulars changed
02 Sep 2005 363s Return made up to 21/08/05; full list of members