ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED

3 Quebec Mews, London, W1H 7NX
StatusACTIVE
Company No.08695689
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

ALMACANTAR CENTRE POINT NOMINEE NO.2 LIMITED is an active private limited company with number 08695689. It was incorporated 10 years, 8 months, 11 days ago, on 18 September 2013. The company address is 3 Quebec Mews, London, W1H 7NX.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Critchley

Appointment date: 2022-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard William Painter

Termination date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Jonathan Robert Stewart Paul

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-22

Psc name: Almacantar Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Ralph Chichester

Appointment date: 2018-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086956890001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086956890002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard William Painter

Appointment date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-25

Charge number: 086956890002

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Hugh Edward Francis Sayer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change account reference date company current extended

Date: 14 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086956890001

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:LP007095
Status:ACTIVE
Category:Limited Partnership

EAST ANGLIAN FARM MACHINERY LIMITED

6 DOWNING DRIVE,BURY ST EDMUNDS,IP31 2RP

Number:08388510
Status:ACTIVE
Category:Private Limited Company

ELITE TILING LIMITED

BOUNDARY HOUSE,CHELMSFORD,CM2 0RE

Number:03656459
Status:ACTIVE
Category:Private Limited Company

ELLODAVE LTD

FIR TREE FARM,STOKE ON TRENT,ST2 8LY

Number:09544394
Status:ACTIVE
Category:Private Limited Company

HAMILTON SERVICES LTD

WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:09828845
Status:ACTIVE
Category:Private Limited Company

JOEL HARTMAN MUSIC LIMITED

C/O LIMEGREEN ACCOUNTANCY,LONDON,W1T 2EH

Number:09847456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source