Advanced company searchLink opens in new window

BL DIDCOT 2 LIMITED

Company number 05495284

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)
10 Oct 2006 288a New director appointed
10 Oct 2006 288a New director appointed
10 Oct 2006 288a New director appointed
10 Oct 2006 288a New director appointed
10 Oct 2006 288b Director resigned
10 Oct 2006 288b Director resigned
10 Oct 2006 288a New secretary appointed
10 Oct 2006 288b Secretary resigned
06 Sep 2006 CERTNM Company name changed lxb properties (didcot ii) limit ed\certificate issued on 06/09/06
31 Jul 2006 AA Full accounts made up to 31 December 2005
06 Jul 2006 363a Return made up to 30/06/06; full list of members
19 Jun 2006 288c Secretary's particulars changed
10 Mar 2006 225 Accounting reference date shortened from 30/06/06 to 31/12/05
19 Sep 2005 395 Particulars of mortgage/charge
08 Sep 2005 MEM/ARTS Memorandum and Articles of Association
17 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2005 123 Nc inc already adjusted 09/08/05
17 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2005 287 Registered office changed on 17/08/05 from: 10 upper bank street london E14 5JJ
17 Aug 2005 288a New secretary appointed
17 Aug 2005 288a New director appointed
17 Aug 2005 288a New director appointed
17 Aug 2005 288b Director resigned
17 Aug 2005 288b Secretary resigned