Advanced company searchLink opens in new window

BBH-WL (FUNDCO 2) LIMITED

Company number 06613399

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)
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Jun 2008 NEWINC Incorporation