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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/12/2010
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