Advanced company searchLink opens in new window

SUBROSA 2 LTD

Company number 08150815

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)
16 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1,000
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Aug 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 April 2014
29 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
08 Apr 2014 TM01 Termination of appointment of Mark Abegg De Boucherville as a director
24 Mar 2014 TM01 Termination of appointment of Julia Skidmore as a director
24 Mar 2014 AP01 Appointment of Mr Mark Alias Abegg De Boucherville as a director
10 Mar 2014 AP01 Appointment of M/S Susan Elizabeth Collinge as a director
13 Feb 2014 TM01 Termination of appointment of Roger Gawn as a director
13 Feb 2014 TM01 Termination of appointment of The Swaine Adeney Group Ltd as a director
09 Feb 2014 AP01 Appointment of Miss Julia Ruth Skidmore as a director
31 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Nov 2013 AP02 Appointment of The Swaine Adeney Group Ltd as a director
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
03 Jul 2013 AD01 Registered office address changed from 25 Bleinham Ave West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2012 NEWINC Incorporation