EC2 MASTER LIMITED

09352674
136 GEORGE STREET LONDON UNITED KINGDOM W1H 5LD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 3 Buy now
04 Apr 2024 officers Appointment of director (Mrs Kim Elizabeth Gubler) 2 Buy now
31 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
31 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
22 May 2023 officers Change of particulars for corporate director (Capital Cranfield Pension Trustees Limited) 1 Buy now
15 May 2023 officers Change of particulars for corporate director (Capital Cranfield Pension Trustees Limited) 1 Buy now
09 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
09 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
25 Jan 2023 officers Termination of appointment of director (the Law Debenture Pension Trust Corporation P.L.C.) 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
21 Jan 2022 officers Change of particulars for director (Mr Nikesh Patel) 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Apr 2021 officers Appointment of director (Mr Nikesh Patel) 2 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
03 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Change of particulars for director (Joanna Claire Darnley) 2 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Kate Jones Consulting Limited) 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 officers Change of particulars for director (Joanna Claire Darmley) 2 Buy now
30 Sep 2019 officers Appointment of director (Joanna Claire Darmley) 2 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 officers Appointment of director (Mr David Richard Brown) 2 Buy now
22 Aug 2018 resolution Resolution 21 Buy now
14 Aug 2018 officers Appointment of corporate director (Kate Jones Consulting Limited) 2 Buy now
14 Aug 2018 officers Appointment of secretary (Mr Timothy Eustace) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Paul Stephen Jebson) 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Claire Rose Altman) 1 Buy now
14 Aug 2018 officers Termination of appointment of secretary (Darren Agombar) 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Darren Agombar) 1 Buy now
13 Mar 2018 accounts Annual Accounts 2 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 officers Appointment of secretary (Mr Darren Agombar) 2 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Ian Leslie Saville) 1 Buy now
11 Jan 2018 officers Appointment of director (Ms Claire Rose Altman) 2 Buy now
11 Jan 2018 officers Appointment of corporate director (The Law Debenture Pension Trust Corporation P.L.C.) 2 Buy now
06 Sep 2017 officers Appointment of secretary (Mr Ian Leslie Saville) 2 Buy now
22 Aug 2017 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2017 officers Termination of appointment of director (Peter Llewellyn Walker) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (Jamie Thomas Smith) 2 Buy now
22 Feb 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 officers Change of particulars for director (Mr Peter Llewellyn Walker) 2 Buy now
11 Nov 2016 officers Appointment of director (Mr Peter Llewellyn Walker) 3 Buy now
01 Nov 2016 officers Appointment of director (Mr Darren Agombar) 3 Buy now
22 Jul 2016 incorporation Memorandum Articles 27 Buy now
12 Jul 2016 resolution Resolution 3 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
07 Jan 2016 annual-return Annual Return 6 Buy now
21 Jan 2015 officers Appointment of corporate director (Capital Cranfield Pension Trustees Limited) 2 Buy now
20 Jan 2015 officers Termination of appointment of director (Claire Rose Saron) 1 Buy now
19 Jan 2015 resolution Resolution 1 Buy now
30 Dec 2014 incorporation Memorandum Articles 27 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Dec 2014 officers Termination of appointment of director (Vindex Services Limited) 1 Buy now
16 Dec 2014 officers Termination of appointment of director (Vindex Limited) 1 Buy now
12 Dec 2014 incorporation Incorporation Company 12 Buy now