Advanced company searchLink opens in new window

AVIEMORE CHINEHAM PARK NO. 2 LIMITED

Company number 05492674

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)
12 Aug 2016 TM01 Termination of appointment of Manish Harshad Desai as a director on 1 August 2016
07 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2017
29 Jan 2015 AP01 Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 27 January 2015
16 Dec 2014 MA Memorandum and Articles of Association
16 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re org docs etc 08/10/2014
16 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Co aquaired unit trusts re agreements sect 177 08/10/2014
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreeement sect 177 dirs interests 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 Jonathan Henry Cheshire Walsh 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 Rachel Page as a director on 8 October 2014
14 Oct 2014 CERTNM Company name changed mepc chineham park no. 2 LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
13 Oct 2014 TM01 Termination of appointment of Rachel Page as a director on 8 October 2014
13 Oct 2014 TM01 Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
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 AP01 Appointment of Mr Manish Harshad Desai as a director on 8 October 2014
13 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 13 October 2014
13 Oct 2014 MR01 Registration of charge 054926740003, 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 Alexander Hugh Mackenzie as a director on 8 October 2014