Advanced company searchLink opens in new window

ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED

Company number 08405100

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)
18 Apr 2016 TM01 Termination of appointment of Gareth James Purcell as a director on 4 March 2016
18 Apr 2016 TM01 Termination of appointment of Christopher John Huxtable as a director on 4 March 2016
18 Apr 2016 TM01 Termination of appointment of Keith Butcher as a director on 4 March 2016
18 Apr 2016 TM02 Termination of appointment of Alison Wyllie as a secretary on 4 March 2016
18 Apr 2016 TM01 Termination of appointment of Timothy Geoffrey Thorp as a director on 4 March 2016
18 Apr 2016 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 17 Hanover Square London W1S 1BN on 18 April 2016
18 Apr 2016 AP04 Appointment of Sj Secretaries Limited as a secretary on 4 March 2016
18 Apr 2016 AP01 Appointment of Hannah Rebecca Culshaw as a director on 4 March 2016
18 Apr 2016 AP01 Appointment of Alexander William King as a director on 4 March 2016
18 Apr 2016 AP01 Appointment of Mr Simon Paul Andrew Riley as a director on 4 March 2016
18 Apr 2016 AP01 Appointment of Adrian Thomas James Moll as a director on 4 March 2016
29 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
19 Nov 2014 AP01 Appointment of Mr Keith Butcher as a director on 17 November 2014
19 Nov 2014 TM01 Termination of appointment of Christopher Paul Gill as a director on 14 November 2014
19 Nov 2014 AP01 Appointment of Gareth James Purcell as a director on 17 November 2014
19 Nov 2014 TM01 Termination of appointment of Andreas Katsaros as a director on 14 November 2014
10 Oct 2014 TM01 Termination of appointment of Iain Douglas Bond as a director on 9 October 2014
15 May 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 Sep 2013 CH01 Director's details changed for Mr Andreas Katsaros on 16 September 2013
15 Feb 2013 TM01 Termination of appointment of Oval Nominees Limited as a director