CIP SLI GREF NOMINEE 2 LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Statement of company's objects

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Resolutions

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

01/10/241 October 2024 Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27

View Document

18/06/2418 June 2024 Appointment of Mr Shane Emphy Baily as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Ms Therese Craig as a director on 2024-06-17

View Document

05/03/245 March 2024 Termination of appointment of Therese Claire Craig as a director on 2024-03-05

View Document

13/12/2313 December 2023 Termination of appointment of Lesley Ann Young as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Fiona Craig as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Veronica Imlach Clark as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Rowena Helen Whiteford as a director on 2023-12-11

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

01/09/231 September 2023 Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

16/02/2216 February 2022 Appointment of Miss Veronica Imlach Clark as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Ann Margaret Murphy as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Richard Paul Hyam as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Leslie Clark as a director on 2022-02-01

View Document

03/08/213 August 2021 Full accounts made up to 2020-12-31

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/2018 WITH UPDATES.

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MISS ANN MARGARET MURPHY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA FOY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN STEWART

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKINNON

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY CITICORPORATE LIMITED

View Document

26/09/1626 September 2016 SECRETARY APPOINTED SIMON JAMES CUMMING

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/156 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED IAN JAMES DAVIS

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / THERESE CLAIRE LUNDIE / 16/10/2015

View Document

02/09/152 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED COLIN GARDNER STEWART

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED SCOTT DAVID MACKINNON

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED ANTHONY JAMES CHARLES WRIGHT

View Document

31/08/1431 August 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

29/07/1429 July 2014 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