SECOND CONTINUATION LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2322 September 2023 Appointment of Peter Robin Whiteland as a director on 2023-09-19

View Document

07/08/237 August 2023 Termination of appointment of Paul O'leary as a director on 2023-08-04

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COGHLAN

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / ROTHSCHILDS CONTINUATION LIMITED / 31/10/2018

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED JOHN ANDREW KING

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR PETER WILLIAM BARBOUR

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTCOTT

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR DONALD GORDON

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CRUMP

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 SAIL ADDRESS CREATED

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MARK LESLIE CRUMP

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIDHAM

View Document

13/01/1213 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM, NEW COURT, ST SWITHIN'S LANE, LONDON, EC4P 4DU

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ANTHONY JAMES GRANVILLE COGHLAN

View Document

20/01/1120 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N M ROTHSCHILD & SONS LIMITED / 05/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD CHAPMAN / 16/11/2009

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 S366A DISP HOLDING AGM 11/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIVIDEND PAID 09/12/99

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 £ NC 1000000/1100000 10/11/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NC INC ALREADY ADJUSTED 10/11/97

View Document

13/11/9713 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

14/03/9514 March 1995 EXEMPTION FROM APPOINTING AUDITORS 01/03/95

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9110 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/06/883 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/05/8728 May 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/05/868 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information