Advanced company searchLink opens in new window

CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED

Company number FC025272

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 Sep 2022 OSDS02 Termination of overseas company insolvency proceedings
08 Nov 2021 OSLQ01 Appointment of a liquidator of an overseas company
16 Nov 2020 OSCH01 Details changed for a UK establishment - BR007628 Address Change C/O wilmington trust sp services (london) LIMITED third floor, 1 kings arms yard, london, EC2R 7AF,23 October 2020
14 Nov 2020 OSLQ01 Appointment of a liquidator of an overseas company
14 Nov 2020 OSLQ03 Winding up of an overseas company
22 Oct 2019 OSAP01 Appointment of Mr Christopher John Duffy as a director on 30 September 2019
22 Oct 2019 OSTM01 Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
05 Feb 2019 OSAP01 Appointment of Miss Eileen Marie Hughes as a director on 1 October 2018
05 Feb 2019 OSTM01 Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018
13 Aug 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 OSCH03 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
19 Dec 2017 OSCH06 Secretary's details changed for Bedell Cristin Secretaries Limited on 16 November 2016
07 Jun 2017 AA Full accounts made up to 31 December 2016
11 May 2017 OSAP01 Appointment of Mr Daniel Jonathan Wynne as a director on 26 April 2017
11 May 2017 OSTM01 Termination of appointment of Mark Howard Filer as a director on 26 April 2017
04 Aug 2016 AA Full accounts made up to 31 December 2015
02 Jun 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 OSAP01 Appointment of Mr Mark Howard Filer as a director on 12 January 2015
19 Dec 2014 OSTM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
07 Nov 2014 OSCH01 Details changed for a UK establishment - BR007628 Address Change C/O spv management LIMITED, tower 42,international financial, centre 25 old broad street ,, london, EC2N 1HQ,31 May 2011
24 Oct 2014 OSTM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
25 Jun 2014 AA Full accounts made up to 31 December 2013
16 Jul 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 OSAP01 Appointment of a director