Advanced company searchLink opens in new window

AVIEMORE HILLINGTON PARK NO. 2 LIMITED

Company number 05491635

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)
15 May 2018 AD01 Registered office address changed from 15 Appold Street, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018
30 Jan 2018 PSC01 Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017
29 Jan 2018 PSC01 Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017
29 Jan 2018 PSC07 Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017
07 Dec 2017 AP01 Appointment of Mr Rupert Nicholas Scott Batho as a director on 17 November 2017
15 Nov 2017 TM01 Termination of appointment of Jan Wodzinski as a director on 8 November 2017
15 Nov 2017 RP04AR01 Second filing of the annual return made up to 27 June 2015
13 Nov 2017 AP01 Appointment of Chia Khong Shoong as a director on 8 November 2017
13 Nov 2017 AP01 Appointment of Uten Lohachitpitaks as a director on 8 November 2017
13 Nov 2017 TM01 Termination of appointment of Thomas Ranald Stenhouse as a director on 7 November 2017
13 Nov 2017 TM01 Termination of appointment of Jonas Mitzschke as a director on 8 November 2017
13 Nov 2017 TM01 Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017
13 Nov 2017 TM01 Termination of appointment of Matthew Blake as a director on 8 November 2017
10 Nov 2017 AD01 Registered office address changed from , Swatton Barn Badbury, Swindon, Wiltshire, SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017
08 Nov 2017 MR04 Satisfaction of charge 054916350306 in full
08 Nov 2017 MR04 Satisfaction of charge 054916350307 in full
08 Nov 2017 MR04 Satisfaction of charge 054916350310 in full
08 Nov 2017 MR04 Satisfaction of charge 054916350309 in full
08 Nov 2017 MR04 Satisfaction of charge 054916350308 in full
08 Nov 2017 MR04 Satisfaction of charge 054916350311 in full
08 Nov 2017 MR04 Satisfaction of charge 054916350312 in full
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
14 Jul 2017 PSC02 Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016
08 May 2017 AP01 Appointment of Mr Matthew Blake as a director on 2 May 2017