BG NOM2 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

01/05/251 May 2025 Satisfaction of charge 121255230001 in full

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/01/2520 January 2025 Director's details changed for Mr James Miles Davies on 2025-01-20

View Document

18/12/2418 December 2024 Change of details for Dandara Bromsgrove Holdings Limited as a person with significant control on 2024-12-16

View Document

21/11/2421 November 2024 Registration of charge 121255230002, created on 2024-11-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Registration of charge 121255230001, created on 2024-03-04

View Document

12/12/2312 December 2023 Appointment of Mr James Miles Davies as a director on 2023-12-12

View Document

05/12/235 December 2023 Cessation of Dandara Living Bromsgrove Gp Limited as a person with significant control on 2023-12-04

View Document

05/12/235 December 2023 Notification of Dandara Bromsgrove Holdings Limited as a person with significant control on 2023-12-04

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ on 2022-09-21

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Director's details changed for Mr Steven Peter Hannah on 2021-12-03

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR PETER KEVIN COWIN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANTHONY JOSEPH CAGNEY

View Document

19/08/1919 August 2019 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANDARA LIVING BROMSGROVE GP LIMITED

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

19/08/1919 August 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED AGHOCO 1866 LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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