Advanced company searchLink opens in new window

NEA2F SUBCO LIMITED

Company number 06515735

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)
28 Feb 2011 AR01 Annual return made up to 27 February 2011 no member list
28 Feb 2011 CH01 Director's details changed for Daniel Martin Brophy on 27 February 2011
28 Feb 2011 CH01 Director's details changed for David Addison Swallow on 27 February 2011
22 Nov 2010 AA Full accounts made up to 31 March 2010
28 Oct 2010 AP03 Appointment of Joan Eileen Louw as a secretary
28 Oct 2010 TM02 Termination of appointment of Laura Kincaid as a secretary
20 May 2010 AA03 Resignation of an auditor
13 May 2010 TM01 Termination of appointment of Anthony Josephs as a director
12 Apr 2010 TM01 Termination of appointment of David Storey as a director
03 Mar 2010 AR01 Annual return made up to 27 February 2010 no member list
03 Mar 2010 CH01 Director's details changed for Daniel Martin Brophy on 3 March 2010
19 Jan 2010 AP01 Appointment of David Swallow as a director
03 Jan 2010 AA Full accounts made up to 31 March 2009
09 Dec 2009 AP01 Appointment of Mr Anthony Alan Josephs as a director
24 Nov 2009 TM01 Termination of appointment of Jane Ridley as a director
24 Nov 2009 TM01 Termination of appointment of Susan Cocksedge as a director
12 Aug 2009 288a Director appointed david storey
08 Aug 2009 288a Secretary appointed laura mary ann kincaid
08 Aug 2009 288b Appointment terminated secretary nigel smith
13 Jul 2009 288a Director appointed jane ridley
13 Jul 2009 288a Director appointed susan cocksedge
16 May 2009 MEM/ARTS Memorandum and Articles of Association
07 May 2009 CERTNM Company name changed entrust finance LIMITED\certificate issued on 11/05/09
02 Mar 2009 363a Annual return made up to 27/02/09
14 Oct 2008 288a Secretary appointed nigel smith