CROSSFRIARS NOMINEES (NUMBER 2) LIMITED

Company Documents

DateDescription
02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LYALL

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED ANTHEA KATE JONES

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASWINDER CHAGAR

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ UNITED KINGDOM

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE COLLINS / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREELY / 16/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH CHAGAR / 14/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN BERRELLY / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED JAMES CREELY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KRISHNAN

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED PAUL JULIAN BERRELLY

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE JONES

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/08/118 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 31/07/2011

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROWS

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED HELEN CATHERINE COLLINS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LIVESEY

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED JAMIE JONES

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 01/08/2010

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL

View Document

03/11/093 November 2009 DIRECTOR APPOINTED PETER KRISHNAN

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 10 ALDERMANBURY LONDON EC2V 7RF

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR SARAH JOHNSON

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JP MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALISON PAULA LIVESEY

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BETHELL

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED LOCHSIDE NOMINEES LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

09/10/009 October 2000 AUDITOR'S RESIGNATION

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 25 COPTHALL AVENUE LONDON EC2R 7BP

View Document

29/08/0029 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 S386 DISP APP AUDS 25/07/91

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8820 September 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 COMPANY NAME CHANGED ADENFACTOR LIMITED CERTIFICATE ISSUED ON 03/08/87

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 ***** MEM AND ARTS ********

View Document

18/05/8718 May 1987 GAZETTABLE DOCUMENT

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

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