- Company Overview for SANDWELL FUNDCO 2 LIMITED (06746310)
- Filing history for SANDWELL FUNDCO 2 LIMITED (06746310)
- People for SANDWELL FUNDCO 2 LIMITED (06746310)
- Charges for SANDWELL FUNDCO 2 LIMITED (06746310)
- More for SANDWELL FUNDCO 2 LIMITED (06746310)
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) |
---|---|---|---|
01 Dec 2011 | AP01 | Appointment of Simon Green as a director | |
01 Dec 2011 | AP01 | Appointment of Peter Sheldrake as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Rory William Christie as a director | |
01 Dec 2011 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 1 December 2011 | |
25 Nov 2011 | AP04 | Appointment of Asset Management Solutions Limited as a secretary | |
03 Nov 2011 | TM02 | Termination of appointment of Maria Lewis as a secretary | |
03 Nov 2011 | TM01 | Termination of appointment of Carl Dix as a director | |
03 Nov 2011 | TM01 | Termination of appointment of David Lane as a director | |
13 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Jul 2011 | TM01 | Termination of appointment of Carole Reed as a director | |
08 Jun 2011 | AP01 | Appointment of David George Lane as a director | |
14 Mar 2011 | AP01 | Appointment of Dr Sarah Anne Raper as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Michael Heath as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Thomas Evans as a director | |
17 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
21 Sep 2010 | TM01 | Termination of appointment of Anne Fillis as a director | |
23 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Andrew Simon Williams on 27 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Carl Harvey Dix on 20 January 2010 | |
04 Feb 2010 | AP01 | Appointment of Anne Fillis as a director | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
15 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Jonathan Nigel Dicken on 11 November 2009 |