About

Registered Number: 06365179
Date of Incorporation: 10/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Nettlestead Place, Maidstone, Road, Nettlestead, Maidstone, Kent, ME18 5HA

 

Established in 2007, Romanian Land Nominees No 2 Ltd have registered office in Maidstone, Kent. Currently we aren't aware of the number of employees at the Romanian Land Nominees No 2 Ltd. The companies directors are listed as Beale, Christopher Ronald, Benyon, Thomas Yates, Metcalfe, Virginia Anne, Sanderson, Rebecca Kate in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Christopher Ronald 20 April 2012 - 1
BENYON, Thomas Yates 03 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Virginia Anne 10 September 2007 09 September 2010 1
SANDERSON, Rebecca Kate 09 September 2010 29 December 2011 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 26 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 21 August 2011
AR01 - Annual Return 15 October 2010
AP03 - Appointment of secretary 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 07 October 2010
363a - Annual Return 30 September 2009
AAMD - Amended Accounts 10 July 2009
AA - Annual Accounts 10 July 2009
225 - Change of Accounting Reference Date 07 July 2009
363s - Annual Return 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.