Advanced company searchLink opens in new window

HARVEST NOMINEE NO. 2 LIMITED

Company number 06316332

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)
19 Jan 2017 AP01 Appointment of Ms Sarah Nelson as a director on 22 December 2016
19 Jan 2017 TM01 Termination of appointment of David Arthur O'loan as a director on 22 December 2016
11 Jan 2017 CH01 Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017
11 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Nov 2015 AP01 Appointment of David Arthur O'loan as a director on 2 October 2015
27 Oct 2015 TM01 Termination of appointment of Richard John Learmont as a director on 2 October 2015
06 Oct 2015 AP01 Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015
22 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
16 Apr 2015 TM02 Termination of appointment of Adrian De Souza as a secretary on 31 March 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Aug 2014 TM01 Termination of appointment of a director
02 Aug 2014 AP01 Appointment of Dean Clegg as a director on 4 July 2014
31 Jul 2014 TM01 Termination of appointment of Philip Bell-Brown as a director on 22 July 2014
18 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
17 Jul 2014 CH01 Director's details changed for Olivia Clare Troughton on 14 March 2014
09 Apr 2014 AP01 Appointment of Mr Philip Bell-Brown as a director
09 Apr 2014 TM01 Termination of appointment of Nilesh Sachdev as a director
26 Mar 2014 TM01 Termination of appointment of Dominic O'rourke as a director
26 Mar 2014 AP01 Appointment of Olivia Clare Troughton as a director
07 Oct 2013 MR04 Satisfaction of charge 1 in full