NOTTINGHAM NOMINEES 2 LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-01-10 View Report
Dissolution. Dissolution application strike off company. 2022-12-30 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Accounts. Accounts type micro entity. 2022-05-22 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2021-05-20 View Report
Confirmation statement. Statement with updates. 2020-08-24 View Report
Accounts. Accounts type micro entity. 2020-05-12 View Report
Confirmation statement. Statement with updates. 2019-08-23 View Report
Officers. Change date: 2019-08-15. Officer name: Mr Andrew Spencer Berkeley. 2019-08-23 View Report
Mortgage. Charge number: 115178980001. Charge creation date: 2018-11-21. 2018-12-04 View Report
Address. Change date: 2018-10-29. New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester Lancashire M3 2EG England. 2018-10-29 View Report
Persons with significant control. Psc name: Nottingham Nominees Holdco Limited. Notification date: 2018-10-17. 2018-10-17 View Report
Persons with significant control. Psc name: Nottingham Gp Llp. Cessation date: 2018-10-17. 2018-10-17 View Report
Incorporation. Incorporation company. 2018-08-15 View Report