CLIFFORD CHANCE NO.2 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-18 with updates

View Document

13/03/2513 March 2025 Appointment of Martin Alexander Power as a director on 2024-07-24

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

21/05/2421 May 2024 Director's details changed for Matthew Forster Newick on 2023-07-24

View Document

20/05/2420 May 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024

View Document

13/05/2413 May 2024

View Document

13/05/2413 May 2024 Statement of capital on 2024-05-13

View Document

13/05/2413 May 2024 Resolutions

View Document

03/05/243 May 2024 Cessation of Clifford Chance Llp as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Notification of Clifford Chance Business Services Holdings Limited as a person with significant control on 2024-04-30

View Document

29/04/2429 April 2024 Termination of appointment of Emma Louise Matebalavu as a director on 2024-04-29

View Document

27/04/2427 April 2024 Statement of capital on 2024-04-16

View Document

05/04/245 April 2024 Director's details changed for Ms Helen Louise Carty on 2023-07-24

View Document

04/04/244 April 2024 Director's details changed for Mr Michael David Bates on 2023-07-24

View Document

04/04/244 April 2024 Director's details changed for Mr David Harkness on 2023-07-24

View Document

04/04/244 April 2024 Director's details changed for Mr Robin Guy Abraham on 2023-07-24

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

30/01/2430 January 2024

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

01/02/231 February 2023

View Document

15/05/2215 May 2022 Termination of appointment of Matthew Robert Layton as a director on 2022-04-30

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-30

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 AUDITOR'S RESIGNATION

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNNIGAN

View Document

04/06/144 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MATTHEW ROBERT LAYTON

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHILDS

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/05/1330 May 2013 SOLVENCY STATEMENT DATED 23/05/13

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 765718.00

View Document

30/05/1330 May 2013 REDUCE ISSUED CAPITAL 23/05/2013

View Document

30/05/1330 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 STATEMENT BY DIRECTORS

View Document

18/03/1318 March 2013 REDUCE ISSUED CAPITAL 15/03/2013

View Document

18/03/1318 March 2013 SOLVENCY STATEMENT DATED 15/03/13

View Document

18/03/1318 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 2315718

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN SWEETING / 19/09/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COURTENAY PERRIN / 19/09/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VAUGHAN SANDELSON / 19/09/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARKNESS / 19/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNNIGAN / 19/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CHILDS / 19/09/2011

View Document

06/10/116 October 2011 ADOPT ARTICLES 28/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BICKERTON / 19/09/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED DAVID JOHN BICKERTON

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MALCOLM JOHN SWEETING

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART POPHAM

View Document

21/05/1021 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 18/05/2010

View Document

11/05/1011 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/1022 April 2010 ALTER MEMORANDUM 24/03/2010

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GODFREY POPHAM / 14/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CHILDS / 14/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARKNESS / 14/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNNIGAN / 14/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COURTENAY PERRIN / 14/12/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY VAUGHAN SANDELSON / 14/12/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

21/10/0921 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED DAVID DUNNIGAN

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER CHARLTON

View Document

09/06/089 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/07/0416 July 2004 S366A DISP HOLDING AGM 10/06/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

15/10/0315 October 2003 AUDITOR'S RESIGNATION

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 21/01/00

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 24/01/00

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 25/01/00

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NC INC ALREADY ADJUSTED 26/03/99

View Document

06/06/996 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/996 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/99

View Document

06/06/996 June 1999 � NC 100/1000 26/03/9

View Document

06/06/996 June 1999 SHARES AGREEMENT OTC

View Document

23/05/9923 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SHARES AGREEMENT OTC

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 COMPANY NAME CHANGED STARNPARK LIMITED CERTIFICATE ISSUED ON 18/06/98

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company