BRITANNIA ROW TWO LIMITED

06016142
28 WORSHIP STREET LONDON UNITED KINGDOM EC2A 2AH

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 8 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2023 accounts Annual Accounts 8 Buy now
07 Mar 2023 officers Change of particulars for director (Mrs Nyree Sima Tanielian) 2 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2022 accounts Annual Accounts 8 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2021 accounts Annual Accounts 8 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2021 officers Change of particulars for director (Mrs Nyree Sima Tanielian) 2 Buy now
09 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2020 officers Change of particulars for secretary (Hourig Mercedes Tanielian) 1 Buy now
09 Dec 2020 officers Change of particulars for director (Mrs Hourig Mercedes Tanielian) 2 Buy now
09 Dec 2020 officers Change of particulars for director (Mr Agop Tanielian) 2 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 accounts Annual Accounts 8 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2018 accounts Annual Accounts 10 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2018 officers Appointment of director (Mrs Hourig Mercedes Tanielian) 2 Buy now
09 Jan 2018 officers Appointment of secretary (Hourig Mercedes Tanielian) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr Agop Tanielian) 2 Buy now
08 Dec 2017 officers Appointment of director (Nyree Sima Tanielian) 2 Buy now
08 Dec 2017 officers Termination of appointment of director (Nicholas Berkeley Mason) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Sharon Brittan) 1 Buy now
08 Dec 2017 officers Appointment of director (Mr Raffi Berge Tanielian) 2 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 9 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 7 Buy now
09 Dec 2015 annual-return Annual Return 6 Buy now
09 Dec 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
22 Jul 2015 accounts Annual Accounts 6 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 annual-return Annual Return 6 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
17 May 2013 accounts Annual Accounts 7 Buy now
08 Apr 2013 auditors Auditors Resignation Company 1 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
10 Aug 2012 accounts Annual Accounts 7 Buy now
06 Dec 2011 annual-return Annual Return 6 Buy now
13 Jul 2011 accounts Annual Accounts 7 Buy now
09 Dec 2010 annual-return Annual Return 6 Buy now
06 Dec 2010 officers Termination of appointment of secretary (Andrea Terroni) 1 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Appointment of secretary (Miss Andrea Jane Terroni) 1 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Holly Mason) 1 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 annual-return Annual Return 7 Buy now
09 Dec 2009 address Move Registers To Sail Company 1 Buy now
09 Dec 2009 officers Change of particulars for director (Nicholas Berkeley Mason) 2 Buy now
09 Dec 2009 address Change Sail Address Company 1 Buy now
17 Oct 2009 accounts Annual Accounts 7 Buy now
02 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
02 Dec 2008 address Location of debenture register 1 Buy now
02 Dec 2008 address Location of register of members 1 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
09 Jan 2008 annual-return Return made up to 01/12/07; full list of members 8 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: pannell house park street guildford surrey GU1 4HN 1 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: mount manor house, 16 the mount guildford surrey GU2 4HS 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
11 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
01 Dec 2006 incorporation Incorporation Company 12 Buy now