CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Resolutions

View Document

27/03/2527 March 2025 Statement of company's objects

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

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 Fiona Craig as a director on 2023-12-11

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 Rowena Helen Whiteford 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

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

21/09/2321 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

19/12/2219 December 2022 Confirmation statement made on 2022-10-19 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 Stephen Leslie Clark 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 Ann Margaret Murphy as a director on 2022-02-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED AMANDA JANE FOY

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED SCOTT DAVID MACKINNON

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN LYALL

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWSON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCINE BAILEY

View Document

06/06/146 June 2014 SECTION 519

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED HOWARD NICHOLAS JENKINS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA HALE

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESE CLAIRE LUNDI / 22/05/2012

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 ADOPT ARTICLES 21/05/2012

View Document

07/06/127 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED THERESE CLAIRE LUNDI

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ANTHONY JAMES CHARLES WRIGHT

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED AMANDA JAYNE HALE

View Document

03/11/103 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

03/06/103 June 2010 CORPORATE SECRETARY APPOINTED CITICORPORATE LIMITED

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY JILL ROBSON

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 ADOPT ARTICLES 05/08/2009

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/082 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEFANO PIERANTOZZI

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR SARAH INGHAM

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 19/10/06; NO CHANGE OF MEMBERS

View Document

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

View Document

04/05/064 May 2006 ARTICLES OF ASSOCIATION

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 S366A DISP HOLDING AGM 12/01/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0426 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 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