Advanced company searchLink opens in new window

DEUTSCHE HOLDINGS NO.2 LIMITED

Company number 06007148

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)
09 Jul 2018 AP03 Appointment of Mr Philip Davis as a secretary on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Joanne Louise Bagshaw as a secretary on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Andrew William Bartlett as a secretary on 28 June 2018
06 Jun 2018 TM01 Termination of appointment of Rajat Tandon as a director on 23 May 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 AP01 Appointment of Rajat Tandon as a director on 27 February 2017
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
29 Aug 2016 TM01 Termination of appointment of Caroline Jane Richardson as a director on 25 August 2016
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,033,689
10 Nov 2015 AP03 Appointment of Ms Joanne Louise Bagshaw as a secretary on 14 August 2015
30 Oct 2015 TM02 Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 TM01 Termination of appointment of Nicholas Kristian James Calvert as a director on 13 April 2015
10 Apr 2015 AP01 Appointment of Ms Caroline Richardson as a director on 31 March 2015
10 Apr 2015 AP01 Appointment of Mr Benedict Craig as a director on 31 March 2015
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 40,033,689
06 Oct 2014 AA Full accounts made up to 31 December 2013
22 May 2014 TM01 Termination of appointment of Mark Edward Freedman as a director on 16 May 2014
09 Apr 2014 MISC Section 519
01 Apr 2014 MISC Section 519
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40,033,689
09 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 TM01 Termination of appointment of Zoe Victoria Whatmore as a director on 28 June 2013