- Company Overview for MCDERMOTT HOLDINGS 2 LIMITED (12572920)
- Filing history for MCDERMOTT HOLDINGS 2 LIMITED (12572920)
- People for MCDERMOTT HOLDINGS 2 LIMITED (12572920)
- Charges for MCDERMOTT HOLDINGS 2 LIMITED (12572920)
- More for MCDERMOTT HOLDINGS 2 LIMITED (12572920)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
23 Aug 2024 | AA | Full accounts made up to 31 December 2022 | |
27 Mar 2024 | MR01 | Registration of charge 125729200006, created on 25 March 2024 | |
27 Mar 2024 | MR01 | Registration of charge 125729200007, created on 25 March 2024 | |
02 Mar 2024 | AD01 | Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2 March 2024 | |
21 Feb 2024 | PSC02 | Notification of Mcdermott International, Ltd. as a person with significant control on 30 June 2020 | |
16 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
03 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Nov 2022 | TM01 | Termination of appointment of Tareq Kawash as a director on 1 November 2022 | |
15 Jul 2022 | CH01 | Director's details changed | |
28 Jun 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Jan 2022 | AP01 | Appointment of Mr. Michael Travis Brantley as a director on 22 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Neil Paul Bowman as a director on 22 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
11 Jul 2021 | AP01 | Appointment of Mr. Neil Paul Bowman as a director on 7 July 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Travis Michael Brantley as a director on 8 June 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from 40 Eastbourne Terrace London W2 6LG United Kingdom to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021 | |
19 Feb 2021 | AP03 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 | |
13 Jan 2021 | MR01 | Registration of charge 125729200005, created on 31 December 2020 | |
08 Jan 2021 | TM02 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 | |
08 Jan 2021 | AP03 | Appointment of Robert Stumpf as a secretary on 4 May 2020 | |
08 Jan 2021 | AP03 | Appointment of Jason Kitts as a secretary on 4 May 2020 | |
08 Jan 2021 | AP03 | Appointment of Kimberly Wolford as a secretary on 4 May 2020 |