Advanced company searchLink opens in new window

CHANCERY HOUSE LONDON NOMINEE 2 LIMITED

Company number 09863494

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)
22 Nov 2019 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 22 November 2019
22 Nov 2019 PSC02 Notification of Tog Ch Gp Limited as a person with significant control on 22 November 2019
22 Nov 2019 PSC07 Cessation of Chancery House Gp Llp as a person with significant control on 22 November 2019
22 Nov 2019 AD01 Registered office address changed from 10 Bressenden Place London SW1E 5DH United Kingdom to The Smiths Building 179-185 Great Portland Street London W1W 5PL on 22 November 2019
14 Nov 2019 RP04PSC02 Second filing for the notification of Chancery House Gp Llp as a person with significant control
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 May 2019 AP01 Appointment of Mr Samer Balaghi as a director on 3 April 2019
07 May 2019 AP01 Appointment of Mr Stephane Jalbert as a director on 3 April 2019
03 May 2019 PSC02 Notification of Chancery House Gp Llp as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/11/2019.
23 Apr 2019 PSC07 Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 3 April 2019
23 Apr 2019 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 3 April 2019
23 Apr 2019 TM01 Termination of appointment of David Anthony Diemer as a director on 3 April 2019
23 Apr 2019 TM01 Termination of appointment of Nicholas Tebbutt as a director on 3 April 2019
23 Apr 2019 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 10 Bressenden Place London SW1E 5DH on 23 April 2019
07 Jan 2019 PSC05 Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 19 December 2016
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
05 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
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 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