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) |
---|---|---|---|
23 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from , 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW on 6 December 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
30 Jun 2010 | CH04 | Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Jonathan Henry Cheshire Walsh on 11 June 2010 | |
08 Jun 2010 | AP01 | Appointment of Jonathan Henry Cheshire Walsh as a director | |
08 Jun 2010 | AP01 | Appointment of James Anthony Dipple as a director | |
08 Jun 2010 | AP01 | Appointment of Richard Armand De Blaby as a director | |
07 Jun 2010 | AP01 | Appointment of Mrs Rachel Page as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Graham Pierce as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Emily Mousley as a director | |
07 Jun 2010 | TM01 | Termination of appointment of David Grose as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Stephen Allen as a director | |
29 Jun 2009 | 363a | Return made up to 27/06/09; full list of members | |
06 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
20 Aug 2008 | 288c | Director's change of particulars / stephen allen / 31/07/2008 |