Advanced company searchLink opens in new window

MEADOWHALL NOMINEE 2 LIMITED

Company number 05987129

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)
30 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
18 Sep 2016 CH01 Director's details changed for Mr Jayesh Patel on 14 September 2016
25 Dec 2015 AP01 Appointment of Jayesh Patel as a director on 24 December 2015
25 Dec 2015 TM01 Termination of appointment of Giovanni Manfredi as a director on 24 December 2015
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
08 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
09 Oct 2014 CH01 Director's details changed for Mr Giovanni Manfredi on 6 October 2012
19 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Aug 2014 AP03 Appointment of Ndiana Ekpo as a secretary on 1 August 2014
05 Aug 2014 TM02 Termination of appointment of Anthony Braine as a secretary on 31 July 2014
05 Aug 2014 TM01 Termination of appointment of a director
01 May 2014 AP01 Appointment of Claire Ann Barber as a director
01 May 2014 AP01 Appointment of Hursh Shah as a director
01 May 2014 AP01 Appointment of Mr Richard John Wise as a director
01 May 2014 TM01 Termination of appointment of Darren Richards as a director
14 Apr 2014 TM01 Termination of appointment of Simon Carter as a director
14 Apr 2014 TM01 Termination of appointment of Andrew Smith as a director
20 Mar 2014 AP01 Appointment of Mr Richard Julian Ford as a director
20 Mar 2014 TM01 Termination of appointment of Sebastian Huergo as a director
12 Dec 2013 CH01 Director's details changed for Darren Windsor Richards on 11 December 2013
12 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
11 Nov 2013 CH01 Director's details changed for Darren Windsor Richards on 11 November 2013
02 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012