ST CLEMENTS HOUSE (NOMINEE 2) LIMITED

06279406
SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Jun 2016 annual-return Annual Return 7 Buy now
21 Nov 2015 accounts Annual Accounts 1 Buy now
18 Jun 2015 annual-return Annual Return 7 Buy now
11 Dec 2014 accounts Annual Accounts 1 Buy now
15 Jun 2014 annual-return Annual Return 7 Buy now
02 Aug 2013 accounts Annual Accounts 4 Buy now
11 Jul 2013 annual-return Annual Return 7 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
09 Jul 2012 annual-return Annual Return 7 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2011 accounts Annual Accounts 4 Buy now
08 Sep 2011 officers Appointment of director (Matthew Smith) 2 Buy now
07 Sep 2011 officers Appointment of corporate director (Spfl Corporate Services Limited) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Adam Jaffe) 1 Buy now
07 Sep 2011 officers Termination of appointment of director (Burhou Limited) 1 Buy now
30 Jun 2011 annual-return Annual Return 7 Buy now
23 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
16 Dec 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Dec 2010 capital Notice of name or other designation of class of shares 2 Buy now
16 Dec 2010 resolution Resolution 12 Buy now
09 Nov 2010 officers Appointment of corporate director (Burhou Limited) 3 Buy now
08 Oct 2010 accounts Annual Accounts 4 Buy now
08 Jul 2010 annual-return Annual Return 6 Buy now
24 Jun 2010 address Move Registers To Sail Company 1 Buy now
24 Jun 2010 address Change Sail Address Company 1 Buy now
19 Nov 2009 accounts Annual Accounts 4 Buy now
01 Jul 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
16 Jan 2009 accounts Annual Accounts 1 Buy now
28 Dec 2008 officers Appointment terminated director andrew taylor 1 Buy now
03 Dec 2008 capital Ad 13/11/08\gbp si 800@0.01=8\gbp ic 2/10\ 2 Buy now
03 Dec 2008 capital S-div 1 Buy now
03 Dec 2008 resolution Resolution 13 Buy now
14 Jul 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 180 great portland street london W1W 5QZ 1 Buy now
06 Sep 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
06 Sep 2007 resolution Resolution 10 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: 34 john street london WC1N 2EU 1 Buy now
30 Jul 2007 capital Ad 15/06/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 7 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Jul 2007 officers New director appointed 3 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 officers New secretary appointed 2 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Secretary resigned 1 Buy now
28 Jun 2007 resolution Resolution 2 Buy now
26 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: 41 chalton street london NW1 1JD 1 Buy now
14 Jun 2007 incorporation Incorporation Company 17 Buy now