Advanced company searchLink opens in new window

BERKSHIRE NOMINEE 2 LIMITED

Company number 05514942

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)
29 Nov 2016 F2.18 Notice of deemed approval of proposals
10 Nov 2016 2.17B Statement of administrator's proposal
28 Sep 2016 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016
26 Sep 2016 2.12B Appointment of an administrator
26 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
17 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 CH01 Director's details changed for Mr Geoffrey Robert Egan on 20 July 2014
20 Jun 2014 MR01 Registration of charge 055149420006
16 Apr 2014 AD01 Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 16 April 2014
07 Apr 2014 AP02 Appointment of Albemarle(Shoreham) Llp as a director
04 Mar 2014 TM01 Termination of appointment of Mark Parsons as a director
04 Mar 2014 TM01 Termination of appointment of Ian Jacques as a director
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
05 Aug 2011 AP01 Appointment of Mr Ian William Jacques as a director
05 Aug 2011 TM01 Termination of appointment of Douglas Lawson as a director
07 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
24 May 2011 AD01 Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011