Advanced company searchLink opens in new window

AVIEMORE CHINEHAM PARK NO. 2 LIMITED

Company number 05492674

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)
15 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
20 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
29 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
22 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
08 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
07 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
16 Dec 2019 TM02 Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019
05 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
18 Apr 2019 AP01 Appointment of Mr Martin James Ratchford as a director on 15 April 2019
18 Feb 2019 TM01 Termination of appointment of Chia Khong Shoong as a director on 15 February 2019
18 Feb 2019 TM01 Termination of appointment of Uten Lohachitpitaks as a director on 15 February 2019
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
31 Jul 2018 CH01 Director's details changed for Mr Chia Khong Shoong on 11 November 2017
15 May 2018 AP03 Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018
15 May 2018 AD01 Registered office address changed from 15 Appold Street, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018
30 Jan 2018 PSC01 Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017
29 Jan 2018 PSC01 Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017
29 Jan 2018 PSC07 Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017