FIT NOMINEE 2 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewSecond filing for the termination of Mark Christopher Croman as a director

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

08/08/258 August 2025 NewTermination of appointment of Mark Christopher Croman as a director on 2025-08-08

View Document

23/12/2423 December 2024 Appointment of Mark Christopher Croman as a director on 2024-12-18

View Document

29/11/2429 November 2024 Termination of appointment of Jonathan Hedgecock as a director on 2024-11-21

View Document

27/11/2427 November 2024 Termination of appointment of Joseph Sanderson as a director on 2024-11-20

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Lawrence James Ladbrook as a director on 2023-02-23

View Document

09/12/229 December 2022 Director's details changed for Mr Joseph Sanderson on 2022-04-01

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Termination of appointment of Iain Thomas Wardhaugh as a director on 2022-03-25

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/07/2114 July 2021 Change of details for British Overseas Bank Nominees Limited as a person with significant control on 2017-07-19

View Document

14/07/2114 July 2021 Change of details for W.G.T.C. Nominees as a person with significant control on 2017-07-19

View Document

14/07/2114 July 2021 Cessation of British Overseas Bank Nominees as a person with significant control on 2016-04-06

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WRIGHT / 13/03/2019

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.G.T.C.NOMINEES LIMITED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH OVERSEAS BANK NOMINEES LIMITED

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.G.T.C. NOMINEES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH OVERSEAS BANK NOMINEES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED PETER DAVID CHRISTMAS

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED JOSEPH SANDERSON

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED JONATHAN HEDGECOCK

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED CRAIG FERGUSON BOWIE

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED BRIAN PEMBERTON

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES HUGHES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CALDER

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARC WOOD

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088003610001

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED KAREN ELIZABETH DAVIES

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED SIMON ANDREW WRIGHT

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MARC WOOD

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GREENWOOD

View Document

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED IAN ROGAN SHARPE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORT

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 7-9 SWALLOW STREET LONDON LONDON W1B 4DE UNITED KINGDOM

View Document

01/04/141 April 2014 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

10/02/1410 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY F I SECRETARIES LIMITED

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR STEVEN SHORT

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED ALAN ALEXANDER CALDER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED FRANCES LYNN HUGHES

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED RICHARD FREDERICK PARKER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED IAIN THOMAS WARDHAUGH

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED RUSSELL JOHN GREENWOOD

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE

View Document

03/12/133 December 2013 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