WBC BIRCHWOOD PARK NOMINEE 2 LIMITED
Company number 05492671
- Company Overview for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
- Filing history for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
- People for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
- Charges for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
- More for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
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
|
|
22 Oct 2015 | MR05 |
Part of the property or undertaking has been released and no longer forms part of charge 054926710003
|
|
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
|
|
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
|