TROCADERO NO. 2 LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULLUM

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR TOBY COULTAS SMITH

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 SECRETARY APPOINTED MR GREGOR GRANT

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY LINDA BULLOCH

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLUM

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR GREGOR GRANT

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW KENDALL

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MS LINDA BULLOCH

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/08/127 August 2012 ADOPT ARTICLES 27/07/2012

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 2012-07-31 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 2011-07-31 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR ANDREW KENDALL

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY JAMES SHERRINGTON

View Document

19/01/1119 January 2011 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 2010-07-31 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JANE HOLBROOK

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY JANE HOLBROOK

View Document

07/04/107 April 2010 SECRETARY APPOINTED MR JAMES DAVID SHERRINGTON

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
C/O NOVUS LEISURE LTD
4TH FLOOR 40 SHAFTESBURY AVENUE
LONDON
W1D 7ER

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/094 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0718 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006

View Document

04/09/064 September 2006

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0520 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0520 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0520 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 AUDITOR'S RESIGNATION

View Document

11/08/0511 August 2005

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005

View Document

01/06/051 June 2005

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
FIRST FLOOR
VERNON HOUSE
40 SHAFTESBURY AVENUE
LONDON W1D 7ER

View Document

04/10/024 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS; AMEND

View Document

13/08/0113 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/95

View Document

28/02/9628 February 1996 NC INC ALREADY ADJUSTED 23/11/95

View Document

05/12/955 December 1995 ￯﾿ᄑ NC 100/1000
24/11/95

View Document

05/12/955 December 1995 S-DIV
24/11/95

View Document

01/12/951 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/951 December 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/11/95

View Document

01/12/951 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/951 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/951 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM:
200 ALDERGATE STREET
LONDON
EC1A 4JJ

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 COMPANY NAME CHANGED
SAFFRONMIST LIMITED
CERTIFICATE ISSUED ON 13/10/95

View Document

31/07/9531 July 1995 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