Advanced company searchLink opens in new window

WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

Company number 05492671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2017 TM01 Termination of appointment of Matthew Blake as a director on 11 September 2017
22 Sep 2017 TM01 Termination of appointment of Robert William Middleton Brook as a director on 11 September 2017
22 Sep 2017 AP01 Appointment of Mr Stephen Park as a director on 11 September 2017
14 Sep 2017 AD01 Registered office address changed from , Swatton Barn Badbury, Swindon, Wiltshire, SN4 0EU to The Town Hall Sankey Street Warrington WA1 1UH on 14 September 2017
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016
08 May 2017 AP01 Appointment of Mr Matthew Blake as a director on 2 May 2017
08 May 2017 TM01 Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017
10 Mar 2017 CH01 Director's details changed for Mr Jonas Mitzschke on 10 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Jonas Mitzschke on 10 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017
28 Feb 2017 AP01 Appointment of Mr Jan Wodzinski as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Aug 2016 AP01 Appointment of Nicolas Esmond Bruce as a director on 1 August 2016
12 Aug 2016 TM01 Termination of appointment of Manish Harshad Desai as a director on 1 August 2016
07 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
22 Oct 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 054926710003
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
29 Jan 2015 AP01 Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 27 January 2015
17 Dec 2014 MA Memorandum and Articles of Association
17 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Joint venture arrangement agreements sect 177 08/10/2014