RILEY FACTORY NOMINEE 2 LIMITED
Status | ACTIVE |
Company No. | 13069437 |
Category | Private Limited Company |
Incorporated | 08 Dec 2020 |
Age | 3 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
RILEY FACTORY NOMINEE 2 LIMITED is an active private limited company with number 13069437. It was incorporated 3 years, 7 months ago, on 08 December 2020. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.
Company Fillings
Change sail address company with new address
Date: 18 May 2024
Category: Address
Type: AD02
New address: 80 Fenchurch Street London EC3M 4AE
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-27
Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
New address: 80 Fenchurch Street London EC3M 4AE
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Change to a person with significant control
Date: 20 Dec 2023
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-23
Psc name: Hoxton General Partner Llp
Documents
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. George Fraser-Harding
Appointment date: 2023-01-06
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type dormant
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Brian Sherwin
Termination date: 2021-06-30
Documents
Resolution
Date: 03 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2021
Action Date: 12 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 130694370001
Charge creation date: 2021-05-12
Documents
Some Companies
ASCENDANT PROPERTY INVESTMENTS LIMITED
4/4 EAST LONDON STREET,EDINBURGH,EH7 4BH
Number: | SC488386 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHISBURY PROPERTY (MANAGEMENT) LIMITED
28 CHURCH ROAD,MIDDLESEX,HA7 4XR
Number: | 01587415 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 103,SANDY,SG19 3ZQ
Number: | 03620981 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,LITTLE BRAXTED,CM8 3EU
Number: | 06245796 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 OAKLAND ROAD,LEICESTER,LE2 6AN
Number: | 11606662 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10939256 |
Status: | ACTIVE |
Category: | Private Limited Company |