EXTRACARE NOMINEE 2 LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

20/04/2320 April 2023 Satisfaction of charge 2 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 073460750003 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 073460750004 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 073460750005 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 1 in full

View Document

18/04/2318 April 2023 Registration of charge 073460750006, created on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 SECRETARY APPOINTED MRS GEMMA DUGGAN

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHALLONER

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY VIKKI HALL

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR MATTHEW CHALLONER

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

21/07/1721 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 073460750004

View Document

21/07/1721 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073460750005

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR HERBERT CURRAN

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR MICHAEL FRANCIS PATRICK LAVERTY

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073460750003

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073460750004

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY APPOINTED MRS VIKKI HALL

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ABBEY

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR NICHOLAS JOHN ABBEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHIFFEN

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHIFFEN / 16/11/2011

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MARK CURRAN / 16/11/2011

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SKELTON / 16/11/2011

View Document

11/06/1211 June 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/12/1112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM ABBEY PARK HUMBER ROAD COVENTRY CV3 4AQ UNITED KINGDOM

View Document

05/09/115 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1016 August 2010 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