WBC BIRCHWOOD PARK NOMINEE 2 LIMITED
Company number 05492671
- Company Overview for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
- Filing history for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
- People for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
- Charges for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
- More for WBC BIRCHWOOD PARK NOMINEE 2 LIMITED (05492671)
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) |
---|---|---|---|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2014 | TM02 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Rachel Page as a director on 8 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Rachel Page as a director on 8 October 2014 | |
13 Oct 2014 | CERTNM |
Company name changed mepc birchwood park no. 2 LIMITED\certificate issued on 13/10/14
|
|
13 Oct 2014 | TM01 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 | |
13 Oct 2014 | MR01 | Registration of charge 054926710003, created on 8 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from , Lloyds Chambers 1 Portsoken Street, London, E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 10 October 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
28 Apr 2014 | TM01 | Termination of appointment of Richard De Blaby as a director | |
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
12 Jul 2013 | CH04 | Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 | |
12 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |