CHANCERY NOMINEES (PLOT 9C) TWO LTD

07095220
HOLLINGWORTH TREE TOPS BRENTWOOD ENGLAND CM15 9DE

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 2 Buy now
13 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2022 officers Termination of appointment of director (Colin John French) 1 Buy now
29 Jun 2022 officers Termination of appointment of director (Peter Nichols) 1 Buy now
29 Jun 2022 officers Termination of appointment of secretary (Colin French) 1 Buy now
29 Jun 2022 officers Change of particulars for secretary (Mr Andrew Smith) 1 Buy now
28 Jun 2022 officers Change of particulars for director (Mr Andrew Smith) 2 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2022 officers Appointment of secretary (Mr Andrew Smith) 2 Buy now
01 Jun 2022 officers Appointment of director (Mr Andrew Smith) 2 Buy now
05 Jan 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 2 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 officers Termination of appointment of director (John James Michael Fields) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Colin John French) 2 Buy now
17 Jun 2020 officers Appointment of director (Mr Peter Nichols) 2 Buy now
18 Feb 2020 accounts Annual Accounts 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 officers Termination of appointment of director (Peter Nichols) 1 Buy now
13 Feb 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 2 Buy now
30 Mar 2016 mortgage Registration of a charge 41 Buy now
30 Mar 2016 mortgage Registration of a charge 23 Buy now
30 Mar 2016 mortgage Registration of a charge 32 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
22 Jul 2015 accounts Annual Accounts 3 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
15 Dec 2014 officers Change of particulars for secretary (Mr Colin French) 1 Buy now
15 Dec 2014 officers Change of particulars for director (Mr John James Michael Fields) 2 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
07 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 officers Change of particulars for director (Mr Peter Nichols) 2 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 2 Buy now
10 Dec 2012 annual-return Annual Return 6 Buy now
15 May 2012 accounts Annual Accounts 2 Buy now
12 Dec 2011 annual-return Annual Return 6 Buy now
22 Feb 2011 accounts Annual Accounts 2 Buy now
18 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
04 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2009 incorporation Incorporation Company 21 Buy now