Advanced company searchLink opens in new window

WILLAN PROPERTIES NO2 LIMITED

Company number 08723885

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)
14 Oct 2014 TM01 Termination of appointment of Nigel Sherlock as a director on 2 October 2014
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
31 Jan 2014 AP04 Appointment of Carlton Management Services Limited as a secretary
05 Jan 2014 AP01 Appointment of Mr Nigel Sherlock as a director
05 Jan 2014 AP01 Appointment of Mr Michael Bird as a director
05 Jan 2014 AP01 Appointment of Francis Allan Chapman as a director
05 Jan 2014 AP01 Appointment of Adocate Alexander Anders Ohlsson as a director
05 Jan 2014 AP01 Appointment of Mrs Susan Margaret Winfield as a director
05 Jan 2014 TM01 Termination of appointment of Andrew Davison as a director
24 Dec 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
11 Dec 2013 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 11 December 2013
05 Dec 2013 CERTNM Company name changed timec 1437 LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 1