Advanced company searchLink opens in new window

9-13 GROSVENOR STREET NOMINEES NO. 2 LIMITED

Company number 04082658

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)
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
22 Dec 2014 CH01 Director's details changed for Mr Scott Mark Rowland on 1 August 2013
24 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
08 Sep 2014 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Warren Stuart Austin as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Simon Charles Travis as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 1 September 2014
08 Sep 2014 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to 70 Grosvenor Street London W1K 3JP on 8 September 2014
08 Sep 2014 AP03 Appointment of Lisa Sorrell as a secretary on 1 September 2014
17 Jul 2014 AP01 Appointment of Mr Simon Charles Travis as a director on 15 July 2014
16 Jul 2014 TM01 Termination of appointment of Kevin Michael Crowley as a director on 15 July 2014
06 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 TM01 Termination of appointment of Richard Shaw as a director
25 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director
05 Nov 2013 AP01 Appointment of David Wright as a director
05 Nov 2013 TM01 Termination of appointment of Christopher Jukes as a director
22 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AP01 Appointment of Mr Kevin Michael Crowley as a director
29 Jul 2013 TM01 Termination of appointment of John Mulqueen as a director
03 Jul 2013 AP01 Appointment of Mr Christopher James Jukes as a director
03 Jul 2013 TM01 Termination of appointment of Sebastien Hyest as a director
03 Jul 2013 AP01 Appointment of Mr Sebastien Dominique Hyest as a director
15 Apr 2013 TM01 Termination of appointment of Richard Mallett as a director