- Company Overview for BBH-WL (FUNDCO 2) LIMITED (06613399)
- Filing history for BBH-WL (FUNDCO 2) LIMITED (06613399)
- People for BBH-WL (FUNDCO 2) LIMITED (06613399)
- Charges for BBH-WL (FUNDCO 2) LIMITED (06613399)
- More for BBH-WL (FUNDCO 2) LIMITED (06613399)
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) |
---|---|---|---|
24 Aug 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
07 Aug 2009 | 288c | Director's change of particulars / david bowler / 24/07/2009 | |
09 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
16 Dec 2008 | 288b | Appointment terminated director alasdair liddell | |
18 Sep 2008 | 88(2) | Ad 20/08/08\gbp si 9@1=9\gbp ic 1/10\ | |
10 Sep 2008 | 288a | Secretary appointed fulcrum infrastructure managment LIMITED | |
10 Sep 2008 | 288a | Director appointed philip young | |
10 Sep 2008 | 288a | Director appointed charles denis lenox conyngham | |
10 Sep 2008 | 288a | Director appointed thomas edward george hayhoe | |
10 Sep 2008 | 288a | Director appointed david william bowler | |
10 Sep 2008 | 288a | Director appointed alasdair liddell | |
10 Sep 2008 | 288a | Director appointed sylvie pierce | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2008 | 288b | Appointment terminated director andrew walsh | |
21 Jul 2008 | 288a | Director appointed eugene prinsloo | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from c/o shadbolt & co LLP old change house 128 queen victoria street london EC4V 4BJ england | |
03 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2008 | NEWINC | Incorporation |