Advanced company searchLink opens in new window

ASSEMBLE HOLDCO 2 LIMITED

Company number 08309495

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)
03 Jul 2014 AA Full accounts made up to 30 September 2013
22 Jan 2014 AA01 Previous accounting period shortened from 30 November 2013 to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
28 Nov 2013 CH01 Director's details changed for Mr Barry John Jenkins on 25 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Anthony John Fowles on 25 November 2013
23 Sep 2013 AP01 Appointment of Mr Simon John Barnes as a director
23 Sep 2013 TM01 Termination of appointment of James Wood as a director
23 Sep 2013 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2013 AP01 Appointment of Mr Anthony John Fowles as a director
25 Mar 2013 AP01 Appointment of Mr Barry John Jenkins as a director
25 Mar 2013 AP01 Appointment of Mr James Derek Wood as a director
06 Mar 2013 TM01 Termination of appointment of Richard Bursby as a director
06 Mar 2013 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
06 Mar 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 March 2013
06 Mar 2013 TM01 Termination of appointment of Huntsmoor Limited as a director
18 Dec 2012 AP03 Appointment of Glen Michael Gatty as a secretary
18 Dec 2012 AP01 Appointment of David John Hudson as a director
18 Dec 2012 AP01 Appointment of Alan David Pond as a director
27 Nov 2012 NEWINC Incorporation