RCP CHILTERN STREET NOMINEE 2 LIMITED

Company Documents

DateDescription
22/07/2122 July 2021 Second filing for the appointment of Gerald Maurice Ronson as a director

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE RONSON / 10/09/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 25 GROSVENOR STREET LONDON W1K 4QN UNITED KINGDOM

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM HERON HOUSE 4 BENTINCK STREET LONDON W1U 2EF

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 28/09/2018

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 28/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075989430002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

08/06/118 June 2011 Appointment of Gerald Maurice Ronson as a director

View Document

08/06/118 June 2011 DIRECTOR APPOINTED GERALD MAURICE RONSON

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR JONATHAN SIMON GOLDSTEIN

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

06/06/116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/116 June 2011 COMPANY NAME CHANGED NEWINCCO 1099 LIMITED CERTIFICATE ISSUED ON 06/06/11

View Document

11/04/1111 April 2011 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