- Company Overview for BL GOODMAN NOMINEE 2 LIMITED (05056433)
- Filing history for BL GOODMAN NOMINEE 2 LIMITED (05056433)
- People for BL GOODMAN NOMINEE 2 LIMITED (05056433)
- Charges for BL GOODMAN NOMINEE 2 LIMITED (05056433)
- More for BL GOODMAN NOMINEE 2 LIMITED (05056433)
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) |
---|---|---|---|
11 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 | |
19 Mar 2010 | AP01 | Appointment of Robert Samuel as a director | |
15 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Nigel Mark Webb on 1 October 2009 | |
12 Mar 2010 | CH03 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
13 Jan 2010 | TM01 | Termination of appointment of Christopher Forshaw as a director | |
12 Jan 2010 | AP01 | Appointment of Simon Geoffrey Carter as a director | |
12 Jan 2010 | AP01 | Appointment of Graham Nicholas Pardoe as a director | |
12 Jan 2010 | AP01 | Appointment of David Anthony Brett as a director | |
07 Jan 2010 | TM01 | Termination of appointment of Paul Hodge as a director | |
06 Jan 2010 | TM01 | Termination of appointment of David Keir as a director | |
01 Jun 2009 | 288a | Secretary appointed ndiana ekpo | |
19 May 2009 | 288b | Appointment terminated secretary rebecca scudamore | |
05 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
23 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
22 Jan 2009 | 288b | Appointment terminated director peter roberts | |
29 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
12 Apr 2008 | CERTNM | Company name changed bl rosemound nominee 2 LIMITED\certificate issued on 17/04/08 | |
28 Mar 2008 | 353 | Location of register of members | |
28 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
08 Jan 2008 | 288b | Director resigned | |
31 Oct 2007 | AA | Accounts for a dormant company made up to 31 March 2007 |