EC2 MASTER LIMITED

09352674
136 GEORGE STREET LONDON UNITED KINGDOM W1H 5LD

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 3 Buy now
04 Apr 2024 officers Appointment of director (Mrs Kim Elizabeth Gubler) 2 Buy now
31 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
31 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
22 May 2023 officers Change of particulars for corporate director (Capital Cranfield Pension Trustees Limited) 1 Buy now
15 May 2023 officers Change of particulars for corporate director (Capital Cranfield Pension Trustees Limited) 1 Buy now
09 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
09 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
25 Jan 2023 officers Termination of appointment of director (the Law Debenture Pension Trust Corporation P.L.C.) 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
21 Jan 2022 officers Change of particulars for director (Mr Nikesh Patel) 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Apr 2021 officers Appointment of director (Mr Nikesh Patel) 2 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
03 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Change of particulars for director (Joanna Claire Darnley) 2 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Kate Jones Consulting Limited) 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 officers Change of particulars for director (Joanna Claire Darmley) 2 Buy now
30 Sep 2019 officers Appointment of director (Joanna Claire Darmley) 2 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 officers Appointment of director (Mr David Richard Brown) 2 Buy now
22 Aug 2018 resolution Resolution 21 Buy now
14 Aug 2018 officers Appointment of corporate director (Kate Jones Consulting Limited) 2 Buy now
14 Aug 2018 officers Appointment of secretary (Mr Timothy Eustace) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Paul Stephen Jebson) 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Claire Rose Altman) 1 Buy now
14 Aug 2018 officers Termination of appointment of secretary (Darren Agombar) 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Darren Agombar) 1 Buy now
13 Mar 2018 accounts Annual Accounts 2 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 officers Appointment of secretary (Mr Darren Agombar) 2 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Ian Leslie Saville) 1 Buy now
11 Jan 2018 officers Appointment of director (Ms Claire Rose Altman) 2 Buy now
11 Jan 2018 officers Appointment of corporate director (The Law Debenture Pension Trust Corporation P.L.C.) 2 Buy now
06 Sep 2017 officers Appointment of secretary (Mr Ian Leslie Saville) 2 Buy now
22 Aug 2017 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
22 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2017 officers Termination of appointment of director (Peter Llewellyn Walker) 2 Buy now
13 Jul 2017 officers Termination of appointment of director (Jamie Thomas Smith) 2 Buy now
22 Feb 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 officers Change of particulars for director (Mr Peter Llewellyn Walker) 2 Buy now
11 Nov 2016 officers Appointment of director (Mr Peter Llewellyn Walker) 3 Buy now
01 Nov 2016 officers Appointment of director (Mr Darren Agombar) 3 Buy now
22 Jul 2016 incorporation Memorandum Articles 27 Buy now
12 Jul 2016 resolution Resolution 3 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
07 Jan 2016 annual-return Annual Return 6 Buy now
21 Jan 2015 officers Appointment of corporate director (Capital Cranfield Pension Trustees Limited) 2 Buy now
20 Jan 2015 officers Termination of appointment of director (Claire Rose Saron) 1 Buy now
19 Jan 2015 resolution Resolution 1 Buy now
30 Dec 2014 incorporation Memorandum Articles 27 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Dec 2014 officers Termination of appointment of director (Vindex Services Limited) 1 Buy now
16 Dec 2014 officers Termination of appointment of director (Vindex Limited) 1 Buy now
12 Dec 2014 incorporation Incorporation Company 12 Buy now