Advanced company searchLink opens in new window

CHARCOAL MIDCO 2 LIMITED

Company number 05934849

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 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
29 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
19 Aug 2022 PSC03 Notification of Lxi Reit Plc as a person with significant control on 6 July 2022
19 Aug 2022 PSC07 Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022
28 Jul 2022 SH20 Statement by Directors
28 Jul 2022 SH19 Statement of capital on 28 July 2022
  • GBP 103
28 Jul 2022 CAP-SS Solvency Statement dated 05/07/22
28 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company be reduced premium be carries to the distributable reserves of the company 05/07/2022
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 103
11 Jul 2022 CH01 Director's details changed for Mr. Simon Lee on 6 July 2022
08 Jul 2022 AD01 Registered office address changed from 125 London Wall 125 London Wall London EC2Y 5AS England to 125 London Wall 6th Floor London EC2Y 5AS on 8 July 2022
07 Jul 2022 AP01 Appointment of Mr. John Keith Leslie White as a director on 6 July 2022
07 Jul 2022 AP01 Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022
07 Jul 2022 AP01 Appointment of Mr. Simon Lee as a director on 6 July 2022
07 Jul 2022 AP04 Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022
07 Jul 2022 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 125 London Wall 125 London Wall London EC2Y 5AS on 7 July 2022
07 Jul 2022 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022
07 Jul 2022 TM01 Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022
07 Jul 2022 TM01 Termination of appointment of Philip Michael Brown as a director on 6 July 2022
07 Jul 2022 TM01 Termination of appointment of Timothy James Evans as a director on 6 July 2022
07 Jul 2022 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 6 July 2022
10 Jun 2022 AA Full accounts made up to 31 December 2021
05 May 2022 MR01 Registration of charge 059348490003, created on 29 April 2022
07 Jan 2022 MR04 Satisfaction of charge 1 in full
04 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with updates