AVIEMORE HILLINGTON 2013 NO. 2 LIMITED

08647241
95 CROMWELL ROAD LONDON ENGLAND SW7 4DL

Documents

Documents
Date Category Description Pages
30 Dec 2024 accounts Annual Accounts 4 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 accounts Annual Accounts 4 Buy now
04 Sep 2023 officers Change of particulars for director (Mr Jonathan Henry Cheshire Walsh) 2 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2023 accounts Annual Accounts 4 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2022 accounts Annual Accounts 4 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2021 accounts Annual Accounts 4 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 accounts Annual Accounts 4 Buy now
16 Dec 2019 officers Termination of appointment of secretary (Seng Khoon Ng) 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2019 accounts Annual Accounts 4 Buy now
06 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2019 officers Appointment of director (Mr Grant Anthony Hird Edmondson) 2 Buy now
25 Feb 2019 officers Appointment of director (Mr Martin James Ratchford) 2 Buy now
25 Feb 2019 officers Termination of appointment of director (Rupert Nicholas Scott Batho) 1 Buy now
18 Feb 2019 officers Termination of appointment of director (Chia Khong Shoong) 1 Buy now
18 Feb 2019 officers Termination of appointment of director (Uten Lohachitpitaks) 1 Buy now
08 Oct 2018 accounts Annual Accounts 4 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Appointment of secretary (Mr Seng Khoon Ng) 2 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 officers Appointment of director (Mr Rupert Nicholas Scott Batho) 2 Buy now
15 Nov 2017 officers Termination of appointment of director (Jan Wodzinski) 1 Buy now
15 Nov 2017 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
13 Nov 2017 officers Appointment of director (Chia Khong Shoong) 2 Buy now
13 Nov 2017 officers Appointment of director (Uten Lohachitpitaks) 2 Buy now
13 Nov 2017 officers Termination of appointment of director (Thomas Ranald Stenhouse) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Jonas Mitzschke) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Matthew Blake) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Robert William Middleton Brook) 1 Buy now
10 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2017 accounts Annual Accounts 4 Buy now
08 May 2017 officers Appointment of director (Mr Matthew Blake) 2 Buy now
08 May 2017 officers Termination of appointment of director (Alexander Hugh Mackenzie) 1 Buy now
10 Mar 2017 officers Change of particulars for director (Mr Jonas Mitzschke) 2 Buy now
10 Mar 2017 officers Change of particulars for director (Mr Alexander Hugh Mackenzie) 2 Buy now
10 Mar 2017 officers Change of particulars for director (Mr Jonas Mitzschke) 2 Buy now
10 Mar 2017 officers Change of particulars for director (Mr Alexander Hugh Mackenzie) 2 Buy now
24 Feb 2017 officers Appointment of director (Mr Jan Wodzinski) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Nicolas Esmond Bruce) 1 Buy now
08 Oct 2016 accounts Annual Accounts 4 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 officers Termination of appointment of director (Manish Harshad Desai) 2 Buy now
12 Aug 2016 officers Appointment of director (Nicolas Esmond Bruce) 3 Buy now
03 Sep 2015 annual-return Annual Return 7 Buy now
12 Aug 2015 accounts Annual Accounts 4 Buy now
29 Jan 2015 officers Appointment of director (Mr Jonathan Henry Cheshire Walsh) 2 Buy now
17 Dec 2014 incorporation Memorandum Articles 14 Buy now
17 Dec 2014 resolution Resolution 3 Buy now
17 Dec 2014 resolution Resolution 8 Buy now
17 Dec 2014 resolution Resolution 7 Buy now
28 Oct 2014 mortgage Registration of a charge 11 Buy now
27 Oct 2014 mortgage Registration of a charge 16 Buy now
27 Oct 2014 mortgage Registration of a charge 25 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Mepc Secretaries Limited) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Jonathan Henry Cheshire Walsh) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (James Anthony Dipple) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Rachel Page) 2 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2014 officers Termination of appointment of director (Jonathan Henry Cheshire Walsh) 1 Buy now
14 Oct 2014 officers Termination of appointment of director (Rachel Page) 1 Buy now
14 Oct 2014 officers Termination of appointment of director (James Anthony Dipple) 1 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Mepc Secretaries Limited) 1 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Mepc Secretaries Limited) 1 Buy now
13 Oct 2014 officers Appointment of director (Mr Manish Harshad Desai) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Manish Harshad Desai) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Jonas Mitzschke) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Thomas Ranald Stenhouse) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Alexander Hugh Mackenzie) 2 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 officers Appointment of director (Mr Robert William Middleton Brook) 2 Buy now
13 Oct 2014 mortgage Registration of a charge 73 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
28 Apr 2014 officers Termination of appointment of director (Richard De Blaby) 1 Buy now
10 Apr 2014 accounts Annual Accounts 4 Buy now
17 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2013 incorporation Incorporation Company 24 Buy now