Advanced company searchLink opens in new window

BRITISH COUNTRY INNS 2 PLC

Company number 05915350

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)
13 Jun 2016 MR04 Satisfaction of charge 11 in full
13 Jun 2016 MR04 Satisfaction of charge 12 in full
13 Jun 2016 MR04 Satisfaction of charge 3 in full
10 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3,957,457
28 Jul 2015 AA Full accounts made up to 31 January 2015
07 Jul 2015 TM01 Termination of appointment of David Timothy Udell as a director on 30 June 2015
24 Nov 2014 MR05 All of the property or undertaking no longer forms part of charge 3
24 Nov 2014 MR05 All of the property or undertaking no longer forms part of charge 12
24 Nov 2014 MR05 All of the property or undertaking no longer forms part of charge 4
17 Oct 2014 SH10 Particulars of variation of rights attached to shares
17 Oct 2014 SH08 Change of share class name or designation
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,957,457
07 Jul 2014 AA Full accounts made up to 1 February 2014
17 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,957,457
16 Aug 2013 CH01 Director's details changed for Mr Martin William Sherwood on 13 August 2013
28 Jun 2013 AP01 Appointment of Mr David Andrew Mayes as a director
04 Jun 2013 AA Full accounts made up to 2 February 2013
18 Mar 2013 CH04 Secretary's details changed for Derringtons Limited on 6 March 2013
08 Mar 2013 AD01 Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 8 March 2013
12 Dec 2012 AD01 Registered office address changed from Ampney House Falcon Close Quedgeley Gloucestershire GL2 4BR on 12 December 2012
10 Dec 2012 AP04 Appointment of Derringtons Limited as a secretary
10 Dec 2012 TM02 Termination of appointment of Athenaeum Secretaries Limited as a secretary
02 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 28 January 2012