Advanced company searchLink opens in new window

125 OBS (NOMINEES 2) LIMITED

Company number 05894341

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)
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 AP01 Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 April 2016
24 May 2016 CH01 Director's details changed for Mr Farhad Mawji Karim on 24 May 2016
09 Mar 2016 TM01 Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016
24 Dec 2015 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 16 December 2015
24 Dec 2015 TM01 Termination of appointment of David Robert Mcclure as a director on 16 December 2015
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
16 Aug 2015 CH01 Director's details changed for Mr Farhad Mawji Karim on 20 July 2015
16 Aug 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
16 Aug 2015 CH01 Director's details changed for Mr David Robert Mcclure on 20 July 2015
16 Aug 2015 AD01 Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 16 August 2015
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david mcclure
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael pegler
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for farhad karim
12 Aug 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM02 for philippa elder
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for danelle campbell
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for martin jepson
12 Aug 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP04 for sanne group secretaries (uk) LIMITED
03 Aug 2015 AP01 Appointment of Mr Simon David Austin Davies as a director on 31 July 2015
03 Aug 2015 AP01 Appointment of Mr Gordon Robert Mckie as a director on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Michael John Pegler as a director on 31 July 2015
20 Oct 2014 AD01 Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 10 Pollen House Cork Street London W1S 3NP on 20 October 2014
20 Oct 2014 AP01 Appointment of Mr Michael John Pegler as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
20 Oct 2014 AP01 Appointment of Mr David Robert Mcclure as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015