Advanced company searchLink opens in new window

KINGFISHER NOMINEE 2 LIMITED

Company number 07978137

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)
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
11 Feb 2014 MR01 Registration of charge 079781370003
11 Feb 2014 MR01 Registration of charge 079781370004
10 Feb 2014 AP01 Appointment of Mrs Katherine Margaret Ralph as a director
10 Feb 2014 TM01 Termination of appointment of Arvid Trolle as a director
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
05 Apr 2013 AP03 Appointment of Mr Stuart Andrew Wetherly as a secretary
05 Apr 2013 TM02 Termination of appointment of Falguni Desai as a secretary
15 May 2012 AP01 Appointment of Arvid Trolle as a director
15 May 2012 AP01 Appointment of Chris Boehringer as a director
15 May 2012 AP01 Appointment of David Snelgrove as a director
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
02 Apr 2012 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
02 Apr 2012 TM01 Termination of appointment of Christopher Mackie as a director
02 Apr 2012 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
02 Apr 2012 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
02 Apr 2012 AP03 Appointment of Falguni Desai as a secretary
02 Apr 2012 AP01 Appointment of Mr Charles Andrew Rover Staveley as a director
02 Apr 2012 AP01 Appointment of Mr Kenneth Ford as a director
02 Apr 2012 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2 April 2012