Advanced company searchLink opens in new window

KANDAHAR (DROITWICH) NOMINEE NO.2 LIMITED

Company number 04409733

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)
18 Apr 2007 287 Registered office changed on 18/04/07 from: nuffield house 41-46 piccaddilly london W1J 0DS
12 Mar 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
06 Sep 2006 AA Accounts made up to 31 March 2006
25 Apr 2006 363a Return made up to 05/04/06; full list of members
24 Mar 2006 288a New director appointed
24 Mar 2006 288a New director appointed
24 Mar 2006 288a New director appointed
06 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Dec 2005 288a New secretary appointed
08 Dec 2005 287 Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG
08 Dec 2005 288b Secretary resigned
07 Nov 2005 AA Accounts made up to 31 March 2005
08 Apr 2005 363a Return made up to 05/04/05; full list of members
08 Mar 2005 225 Accounting reference date extended from 30/09/04 to 31/03/05
24 Jan 2005 CERTNM Company name changed salters droitwich (nominee no 2) LIMITED\certificate issued on 24/01/05
30 Oct 2004 288a New director appointed
30 Oct 2004 288b Director resigned
28 Apr 2004 363a Return made up to 05/04/04; full list of members
26 Apr 2004 288b Secretary resigned
06 Apr 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Apr 2004 287 Registered office changed on 06/04/04 from: 15 grosvenor gardens london SW1W 0BD
06 Apr 2004 288a New director appointed
06 Apr 2004 288a New secretary appointed