Advanced company searchLink opens in new window

C&R ILFORD NOMINEE 2 LIMITED

Company number 10558889

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)
11 Mar 2024 MR01 Registration of charge 105588890005, created on 8 March 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
17 Jul 2023 AD01 Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 MR01 Registration of charge 105588890004, created on 18 May 2022
29 Mar 2022 TM01 Termination of appointment of Robert David Hadfield as a director on 29 March 2022
26 Jan 2022 MR01 Registration of charge 105588890003, created on 21 January 2022
24 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 PSC05 Change of details for C&R Ilford (General Partner) Limited as a person with significant control on 5 February 2018
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
17 Jul 2019 AP01 Appointment of Mr Robert David Hadfield as a director on 16 July 2019
17 Jul 2019 TM01 Termination of appointment of Vasiliki Arvaniti as a director on 15 July 2019
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018
21 Sep 2018 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018
17 Sep 2018 AP01 Appointment of Ms Vasiliki Arvaniti as a director on 14 September 2018
17 Sep 2018 AP01 Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018
17 Sep 2018 TM01 Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018