Advanced company searchLink opens in new window

WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

Company number 05492671

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)
17 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re organisation docs dirs authority 08/10/2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreement sect 177 08/10/2014
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
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