Advanced company searchLink opens in new window

MEANTIME NOMINEE 2 LIMITED

Company number 06346958

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 Jul 2018 CH01 Director's details changed for Mr Nicholas Peter James Falla on 30 July 2018
30 Jul 2018 CH01 Director's details changed for Robert Mcilvaney on 30 July 2018
30 Jul 2018 CH01 Director's details changed for Aine Deirdre O'reilly on 30 July 2018
16 Jul 2018 TM01 Termination of appointment of Ann Williams as a director on 14 December 2017
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Dec 2017 AP01 Appointment of Mr Justin Patrick Clapham as a director on 28 November 2017
25 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
18 Sep 2016 MA Memorandum and Articles of Association
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2016 TM01 Termination of appointment of Yves Barthels as a director on 22 August 2016
16 Sep 2016 AP01 Appointment of Robert Mcilvaney as a director on 22 August 2016
16 Sep 2016 AP01 Appointment of Ann Williams as a director on 22 August 2016
16 Sep 2016 TM01 Termination of appointment of Mark James Terry as a director on 22 August 2016
16 Sep 2016 AD01 Registered office address changed from Berkeley Square House 8th Floor Berkeley Square London W1J 6DB to 31 Hill Street London London W1J 5LS on 16 September 2016
16 Sep 2016 AP01 Appointment of Nicholas Peter James Falla as a director on 22 August 2016
16 Sep 2016 AP01 Appointment of Aine Deidre O'reilly as a director on 22 August 2016
01 Sep 2016 MR04 Satisfaction of charge 063469580002 in full
01 Sep 2016 MR04 Satisfaction of charge 063469580003 in full
26 Aug 2016 MR01 Registration of charge 063469580004, created on 22 August 2016
19 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
06 Feb 2015 MR01 Registration of charge 063469580003, created on 27 January 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Dec 2014 AA Micro company accounts made up to 31 March 2014