Advanced company searchLink opens in new window

NOVED INVESTMENT TWO LIMITED

Company number 06390861

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)
06 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 13 May 2016
15 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 13 May 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from C/O P J Tolhurst Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015
08 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
16 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AD01 Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB on 14 May 2014
27 Nov 2013 MR01 Registration of charge 063908610004
23 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
26 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility agreement 25/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 100
09 Jan 2013 AP01 Appointment of Mr Paul Gary Hirst as a director
09 Jan 2013 AP01 Appointment of Mr Anthony David Chambers as a director
14 Dec 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
13 Sep 2012 TM01 Termination of appointment of William Foyle as a director
09 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders