Advanced company searchLink opens in new window

125 OBS (NOMINEES 2) LIMITED

Company number 05894341

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 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
22 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 CH01 Director's details changed for Mr David John Atkins on 31 May 2012
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Oct 2011 TM01 Termination of appointment of Nicholas Hardie as a director
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary
10 Oct 2011 TM02 Termination of appointment of Stuart Haydon as a secretary
02 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
06 Jul 2011 AAMD Amended accounts made up to 31 December 2010
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2010 CH01 Director's details changed for Mr David John Atkins on 8 September 2010
09 Sep 2010 CH01 Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
09 Sep 2010 CH01 Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Martin Clive Jepson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew John Berger-North on 8 September 2010
07 Sep 2010 CH01 Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010
06 Sep 2010 CH03 Secretary's details changed for Mr Stuart John Haydon on 1 September 2010
03 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2