- Company Overview for CDR NOMINEECO 2 LIMITED (11519140)
- Filing history for CDR NOMINEECO 2 LIMITED (11519140)
- People for CDR NOMINEECO 2 LIMITED (11519140)
- Charges for CDR NOMINEECO 2 LIMITED (11519140)
- Registers for CDR NOMINEECO 2 LIMITED (11519140)
- More for CDR NOMINEECO 2 LIMITED (11519140)
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 Apr 2021 | AP01 | Appointment of Luigi Caruso as a director on 12 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Michael David Vrana as a director on 12 April 2021 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
07 Aug 2020 | MR04 | Satisfaction of charge 115191400001 in full | |
07 Aug 2020 | MR04 | Satisfaction of charge 115191400002 in full | |
07 Aug 2020 | MR04 | Satisfaction of charge 115191400003 in full | |
18 May 2020 | MR01 | Registration of charge 115191400005, created on 13 May 2020 | |
26 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
03 Sep 2019 | MR01 | Registration of charge 115191400004, created on 3 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
12 Jul 2019 | MR01 | Registration of charge 115191400003, created on 11 July 2019 | |
05 Mar 2019 | MR01 | Registration of charge 115191400002, created on 4 March 2019 | |
01 Feb 2019 | MR01 | Registration of charge 115191400001, created on 30 January 2019 | |
14 Jan 2019 | PSC05 | Change of details for The Arch Company Properties Limited as a person with significant control on 21 December 2018 | |
14 Jan 2019 | PSC05 | Change of details for a person with significant control | |
14 Jan 2019 | AP04 | Appointment of Telereal Services Limited as a secretary on 7 January 2019 | |
14 Jan 2019 | PSC05 | Change of details for Cdr Propco Gp Limited as a person with significant control on 30 November 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 140 London Wall London EC2Y 5DN on 21 December 2018 | |
10 Dec 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 31 March 2019 | |
06 Dec 2018 | AP01 | Appointment of Ms Gemma Kataky as a director on 28 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Farhad Karim as a director on 28 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Adam Dakin as a director on 28 November 2018 |