- Company Overview for M&G RPF NOMINEE 2 LIMITED (08410027)
- Filing history for M&G RPF NOMINEE 2 LIMITED (08410027)
- People for M&G RPF NOMINEE 2 LIMITED (08410027)
- More for M&G RPF NOMINEE 2 LIMITED (08410027)
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) |
---|---|---|---|
01 Mar 2017 | CS01 |
Confirmation statement made on 28 February 2017 with updates
|
|
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
07 Sep 2014 | AP01 | Appointment of Ms Janet Frances Perry as a director on 23 July 2014 | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | TM01 | Termination of appointment of Anthony Michael Brown as a director on 23 July 2014 | |
05 Aug 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
16 Apr 2014 | AP01 |
Appointment of Mr Anthony Michael Brown as a director
|
|
01 Apr 2014 | AP01 | Appointment of Mr Anthony Michael Brown as a director | |
27 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
26 Feb 2014 | TM01 | Termination of appointment of Peter Best as a director | |
19 Feb 2013 | NEWINC | Incorporation |