Advanced company searchLink opens in new window

M&G UK PROPERTY NOMINEE 2 LIMITED

Company number 08494704

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)
16 Dec 2016 TM01 Termination of appointment of Janet Frances Perry as a director on 14 December 2016
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
30 Sep 2014 MR01 Registration of charge 084947040002, created on 19 September 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Sep 2014 MR01 Registration of charge 084947040003, created on 19 September 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
29 Sep 2014 MR01 Registration of charge 084947040001, created on 19 September 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Sep 2014 AA Accounts made up to 31 December 2013
07 Sep 2014 AP01 Appointment of Ms Janet Frances Perry as a director on 23 July 2014
13 Aug 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
06 Aug 2014 TM01 Termination of appointment of Anthony Michael Brown as a director on 23 July 2014
30 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
28 Apr 2014 AP01 Appointment of Mr Anthony Michael Brown as a director on 11 March 2014
31 Mar 2014 TM01 Termination of appointment of Alexander Daniel Jeffrey as a director on 24 March 2014
26 Feb 2014 TM01 Termination of appointment of Peter Richard Best as a director on 21 February 2014
18 Apr 2013 NEWINC Incorporation