30-31 GOLDEN SQUARE NOMINEE 2 LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
20/01/2520 January 2025 | Termination of appointment of Legal & General Co Sec Limited as a secretary on 2025-01-16 |
20/01/2520 January 2025 | Confirmation statement made on 2024-11-08 with updates |
20/01/2520 January 2025 | Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to One Coleman Street London EC2R 5AA on 2025-01-20 |
14/01/2514 January 2025 | Appointment of Alter Domus (Uk) Limited as a secretary on 2025-01-14 |
23/10/2423 October 2024 | Notification of 30-31 Golden Square Gp Llp as a person with significant control on 2024-10-17 |
23/10/2423 October 2024 | Appointment of Mr Robert Fletcher Codling as a director on 2024-10-17 |
23/10/2423 October 2024 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2024-10-17 |
23/10/2423 October 2024 | Termination of appointment of Tim Russell as a director on 2024-10-17 |
23/10/2423 October 2024 | Termination of appointment of Melanie Collett as a director on 2024-10-17 |
23/10/2423 October 2024 | Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 2024-10-17 |
23/10/2423 October 2024 | Appointment of Legal & General Co Sec Limited as a secretary on 2024-10-17 |
23/10/2423 October 2024 | Appointment of Mr Grant Thomas Worrall as a director on 2024-10-17 |
30/08/2430 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
08/08/248 August 2024 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27 |
18/05/2418 May 2024 | Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE |
25/04/2425 April 2024 | Director's details changed for Ms Melanie Collett on 2024-03-27 |
08/04/248 April 2024 | Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27 |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
29/03/2329 March 2023 | Termination of appointment of Darshna Malde as a director on 2023-03-27 |
28/02/2328 February 2023 | Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 2023-02-27 |
28/02/2328 February 2023 | Appointment of Ms Melanie Collett as a director on 2023-02-27 |
10/01/2310 January 2023 | Appointment of Mr Tim Russell as a director on 2023-01-06 |
10/01/2310 January 2023 | Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Appointment of Thomas Edward Goodwin as a director on 2021-12-08 |
30/11/2130 November 2021 | Termination of appointment of Paula Green as a director on 2021-11-30 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
06/08/216 August 2021 | Termination of appointment of Rory Travers-Drapes as a director on 2021-08-06 |
03/06/193 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / ASCOT REAL ESTATE INVESTMENTS GP LLP / 13/02/2017 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
13/09/1813 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
04/09/184 September 2018 | DIRECTOR APPOINTED MR. NICHOLAS TEBBUTT |
02/09/182 September 2018 | DIRECTOR APPOINTED MRS PAULA GREEN |
28/08/1828 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
14/08/1714 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY DIEMER / 16/01/2017 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM NO 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHCROFT |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR ANDREW CHARLES APPLEYARD |
22/01/1622 January 2016 | CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED |
09/11/159 November 2015 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
09/11/159 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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