Advanced company searchLink opens in new window

BARRATT HOUSE NOMINEE 2 LIMITED

Company number 09863427

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)
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Sep 2018 AP01 Appointment of Mr. Nicholas Tebbutt as a director on 4 September 2018
28 Aug 2018 TM01 Termination of appointment of Andrew Charles Appleyard as a director on 17 August 2018
10 Jul 2018 PSC05 Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 13 February 2017
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jan 2017 CH01 Director's details changed for Mr David Anthony Diemer on 16 January 2017
19 Dec 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
26 Jul 2016 TM01 Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016
26 Jul 2016 AP01 Appointment of Mr Andrew Charles Appleyard as a director on 15 July 2016
22 Jan 2016 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 9 November 2015
09 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 5