CH01 |
On October 16, 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 16, 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 7, 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1 7th Floor 50 Broadway London SW1H 0BL on October 17, 2022
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 107784480003, created on July 29, 2021
filed on: 29th, July 2021
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(26 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 30, 2020
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 st. George Street London W1S 1FE to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on February 4, 2020
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 30, 2020 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 30, 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control January 30, 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control September 16, 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed antin north sea 2 LIMITEDcertificate issued on 16/09/19
filed on: 16th, September 2019
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 107784480002, created on April 24, 2019
filed on: 29th, April 2019
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2019
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2017 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(20 pages)
|
SH01 |
Capital declared on June 26, 2018: 2700000.00 GBP
filed on: 25th, July 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control February 15, 2018
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 6th Floor 65 Gresham Street London EC2V 7NQ.
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 14 st. George Street London W1S 1FE on February 15, 2018
filed on: 15th, February 2018
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 30, 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107784480001, created on June 21, 2017
filed on: 26th, June 2017
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2017
|
incorporation |
Free Download
(39 pages)
|