- Company Overview for MEANTIME NOMINEE 2 LIMITED (06346958)
- Filing history for MEANTIME NOMINEE 2 LIMITED (06346958)
- People for MEANTIME NOMINEE 2 LIMITED (06346958)
- Charges for MEANTIME NOMINEE 2 LIMITED (06346958)
- More for MEANTIME NOMINEE 2 LIMITED (06346958)
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
|
|
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
|
|
06 Feb 2015 | MR01 |
Registration of charge 063469580003, created on 27 January 2015
|
|
19 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 |