CLIFFORD CHANCE NO.2 LIMITED

03565641
10 UPPER BANK STREET LONDON E14 5JJ

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2024 officers Change of particulars for director (Matthew Forster Newick) 2 Buy now
20 May 2024 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
13 May 2024 capital Statement of capital (Section 108) 3 Buy now
13 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 May 2024 insolvency Solvency Statement dated 09/05/24 2 Buy now
13 May 2024 resolution Resolution 2 Buy now
03 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2024 officers Termination of appointment of director (Emma Louise Matebalavu) 1 Buy now
27 Apr 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
05 Apr 2024 officers Change of particulars for director (Ms Helen Louise Carty) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Mr David Harkness) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Mr Michael David Bates) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Mr Robin Guy Abraham) 2 Buy now
30 Jan 2024 accounts Annual Accounts 19 Buy now
30 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 70 Buy now
30 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
30 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 accounts Annual Accounts 19 Buy now
01 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 59 Buy now
01 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
01 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2022 officers Termination of appointment of director (Matthew Robert Layton) 1 Buy now
02 Feb 2022 accounts Annual Accounts 23 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 officers Termination of appointment of director (Christopher Courtenay Perrin) 1 Buy now
05 Jan 2021 accounts Annual Accounts 21 Buy now
10 Dec 2020 officers Appointment of director (Mr Robin Guy Abraham) 2 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 19 Buy now
14 Aug 2019 officers Change of particulars for director (Matthew Forster Newick) 2 Buy now
13 Aug 2019 officers Change of particulars for director (Matthew Forster Newick) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Christopher Courtenay Perrin) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Ms Emma Louise Matebalavu) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Matthew Robert Layton) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr David Harkness) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Ms Helen Louise Carty) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Michael David Bates) 2 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2019 officers Termination of appointment of director (Malcolm John Sweeting) 1 Buy now
17 May 2019 officers Appointment of director (Matthew Forster Newick) 2 Buy now
22 Dec 2018 accounts Annual Accounts 19 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2018 officers Termination of appointment of director (David John Bickerton) 1 Buy now
12 Mar 2018 officers Appointment of director (Michael David Bates) 2 Buy now
12 Mar 2018 officers Appointment of director (Emma Louise Matebalavu) 2 Buy now
07 Mar 2018 officers Appointment of director (Helen Louise Carty) 2 Buy now
06 Mar 2018 officers Termination of appointment of director (Jeremy Vaughan Sandelson) 1 Buy now
28 Dec 2017 accounts Annual Accounts 18 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 18 Buy now
06 Jun 2016 annual-return Annual Return 10 Buy now
02 Jan 2016 accounts Annual Accounts 18 Buy now
28 May 2015 annual-return Annual Return 10 Buy now
10 Mar 2015 auditors Auditors Resignation Company 1 Buy now
10 Feb 2015 accounts Annual Accounts 17 Buy now
14 Oct 2014 officers Termination of appointment of director (David Dunnigan) 1 Buy now
04 Jun 2014 annual-return Annual Return 11 Buy now
12 Mar 2014 officers Appointment of director (Matthew Robert Layton) 2 Buy now
11 Mar 2014 officers Termination of appointment of director (David Childs) 1 Buy now
23 Dec 2013 accounts Annual Accounts 21 Buy now
30 May 2013 capital Statement of capital (Section 108) 7 Buy now
30 May 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 May 2013 insolvency Solvency statement dated 23/05/13 2 Buy now
30 May 2013 resolution Resolution 2 Buy now
22 May 2013 annual-return Annual Return 11 Buy now
18 Mar 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Mar 2013 capital Statement of capital (Section 108) 7 Buy now
18 Mar 2013 insolvency Solvency statement dated 15/03/13 1 Buy now
18 Mar 2013 resolution Resolution 2 Buy now
29 Jan 2013 accounts Annual Accounts 22 Buy now
30 May 2012 annual-return Annual Return 11 Buy now
30 Jan 2012 accounts Annual Accounts 22 Buy now
04 Nov 2011 officers Change of particulars for director (Christopher Courtenay Perrin) 2 Buy now
04 Nov 2011 officers Change of particulars for director (Malcolm John Sweeting) 2 Buy now
03 Nov 2011 officers Change of particulars for director (Jeremy Vaughan Sandelson) 2 Buy now
12 Oct 2011 officers Change of particulars for director (David Harkness) 2 Buy now
11 Oct 2011 capital Return of Allotment of shares 3 Buy now
10 Oct 2011 officers Change of particulars for director (David Robert Childs) 2 Buy now
10 Oct 2011 officers Change of particulars for director (David Dunnigan) 2 Buy now
06 Oct 2011 officers Change of particulars for director (David John Bickerton) 2 Buy now
06 Oct 2011 capital Return of Allotment of shares 4 Buy now
06 Oct 2011 resolution Resolution 26 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
01 Jun 2011 annual-return Annual Return 10 Buy now
16 Feb 2011 officers Appointment of director (David John Bickerton) 2 Buy now
14 Feb 2011 officers Appointment of director (Malcolm John Sweeting) 2 Buy now
28 Jan 2011 accounts Annual Accounts 21 Buy now
06 Jan 2011 officers Termination of appointment of director (Stuart Popham) 1 Buy now
21 May 2010 annual-return Annual Return 7 Buy now
21 May 2010 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
11 May 2010 incorporation Memorandum Articles 17 Buy now
22 Apr 2010 resolution Resolution 2 Buy now
30 Mar 2010 capital Return of Allotment of shares 4 Buy now
20 Jan 2010 accounts Annual Accounts 20 Buy now
09 Jan 2010 officers Change of particulars for director (Jeremy Vaughan Sandelson) 3 Buy now