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.
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 |
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 |