Advanced company searchLink opens in new window

DARROWBY NO. 2 PLC

Company number 07682339

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)
07 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
08 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
07 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
09 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
10 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
09 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
20 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
09 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
09 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
28 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jun 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
21 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 50,000
16 Jan 2012 CERT8A Commence business and borrow
16 Jan 2012 SH50 Trading certificate for a public company
08 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2011 AP01 Appointment of John Paul Nowacki as a director
20 Oct 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
20 Oct 2011 TM01 Termination of appointment of David Pudge as a director
20 Oct 2011 TM01 Termination of appointment of Adrian Levy as a director
20 Oct 2011 AD01 Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 20 October 2011
20 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
20 Oct 2011 AP04 Appointment of Sfm Corporate Services Limited as a secretary
20 Oct 2011 AP02 Appointment of Sfm Director (No.2) Limited as a director