- Company Overview for C&R ILFORD NOMINEE 2 LIMITED (10558889)
- Filing history for C&R ILFORD NOMINEE 2 LIMITED (10558889)
- People for C&R ILFORD NOMINEE 2 LIMITED (10558889)
- Charges for C&R ILFORD NOMINEE 2 LIMITED (10558889)
- More for C&R ILFORD NOMINEE 2 LIMITED (10558889)
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) |
---|---|---|---|
19 Feb 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 22 Chapter Street London SW1P 4NP on 6 February 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
10 Jan 2018 | PSC05 | Change of details for C&R (General Partner) Limited as a person with significant control on 10 March 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 | |
14 Mar 2017 | MR01 | Registration of charge 105588890002, created on 8 March 2017 | |
14 Mar 2017 | MR01 | Registration of charge 105588890001, created on 8 March 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | CONNOT | Change of name notice | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|