INTO EAST ANGLIA NOMINEE TWO LIMITED
Company number 06259690
- Company Overview for INTO EAST ANGLIA NOMINEE TWO LIMITED (06259690)
- Filing history for INTO EAST ANGLIA NOMINEE TWO LIMITED (06259690)
- People for INTO EAST ANGLIA NOMINEE TWO LIMITED (06259690)
- Charges for INTO EAST ANGLIA NOMINEE TWO LIMITED (06259690)
- More for INTO EAST ANGLIA NOMINEE TWO LIMITED (06259690)
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) |
---|---|---|---|
05 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ on 30 October 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
16 Jan 2010 | AD01 | Registered office address changed from 7 Manchester Street London W1U 3AE on 16 January 2010 | |
06 Jun 2009 | CERTNM | Company name changed espalier east anglia nominee 2 LIMITED\certificate issued on 09/06/09 | |
29 May 2009 | 363a | Return made up to 25/05/09; full list of members | |
26 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
16 Sep 2008 | 363a | Return made up to 25/05/08; full list of members | |
20 Dec 2007 | 395 | Particulars of mortgage/charge | |
18 Dec 2007 | 395 | Particulars of mortgage/charge | |
18 Dec 2007 | 395 | Particulars of mortgage/charge | |
16 Jul 2007 | 288b | Director resigned | |
16 Jul 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 288b | Director resigned | |
04 Jul 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/12/07 | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: seventh floor 90 high holborn london WC1V 6XX | |
04 Jul 2007 | 288a | New secretary appointed | |
04 Jul 2007 | 288a | New director appointed |