- Company Overview for BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED (09802292)
- Filing history for BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED (09802292)
- People for BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED (09802292)
- Charges for BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED (09802292)
- Insolvency for BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED (09802292)
- More for BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED (09802292)
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) |
---|---|---|---|
10 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
26 Sep 2017 | PSC02 | Notification of Elm Trading Limited as a person with significant control on 4 August 2017 | |
26 Sep 2017 | PSC07 | Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 26 Brook Street Brook Street London W1K 5DQ England to 6th Floor 338 Euston Road London NW1 3BG on 16 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Roger Skeldon as a director on 4 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Edward William Mole as a director on 4 August 2017 | |
07 Aug 2017 | AP03 | Appointment of Mr Edward William Mole as a secretary on 4 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Richard John Myers as a director on 4 August 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2017 | AA01 | Current accounting period shortened from 30 September 2016 to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
15 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2015
|
|
21 Jul 2016 | TM01 | Termination of appointment of Stuart Noble as a director on 11 July 2016 | |
19 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | MR01 | Registration of charge 098022920003, created on 11 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Christopher James Dean as a director on 11 July 2016 | |
12 Jul 2016 | TM02 | Termination of appointment of Simon John Foy as a secretary on 11 July 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | TM01 | Termination of appointment of Simon John Foy as a director on 11 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Richard John Myers as a director on 11 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Andrew Charles Denholm Hobley as a director on 11 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom to 26 Brook Street Brook Street London W1K 5DQ on 11 July 2016 |