- Company Overview for M&G UK PROPERTY NOMINEE 2 LIMITED (08494704)
- Filing history for M&G UK PROPERTY NOMINEE 2 LIMITED (08494704)
- People for M&G UK PROPERTY NOMINEE 2 LIMITED (08494704)
- Charges for M&G UK PROPERTY NOMINEE 2 LIMITED (08494704)
- More for M&G UK PROPERTY NOMINEE 2 LIMITED (08494704)
| 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) |
|---|---|---|---|
| 18 Apr 2019 | AD01 | Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 | |
| 25 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
| 24 Apr 2018 | PSC05 | Change of details for M&G Uk Property Gp Limited as a person with significant control on 6 April 2016 | |
| 19 Oct 2017 | AP01 | Appointment of Mr John Mark Duxbury as a director on 18 October 2017 | |
| 20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
| 16 Dec 2016 | TM01 | Termination of appointment of Janet Frances Perry as a director on 14 December 2016 | |
| 11 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 26 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
| 21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
| 30 Sep 2014 | MR01 |
Registration of charge 084947040002, created on 19 September 2014
|
|
| 30 Sep 2014 | MR01 |
Registration of charge 084947040003, created on 19 September 2014
|
|
| 29 Sep 2014 | MR01 |
Registration of charge 084947040001, created on 19 September 2014
|
|
| 23 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
| 07 Sep 2014 | AP01 | Appointment of Ms Janet Frances Perry as a director on 23 July 2014 | |
| 13 Aug 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
| 06 Aug 2014 | TM01 | Termination of appointment of Anthony Michael Brown as a director on 23 July 2014 | |
| 30 Apr 2014 | AR01 | Annual return made up to 18 April 2014 with full list of shareholders | |
| 28 Apr 2014 | AP01 | Appointment of Mr Anthony Michael Brown as a director on 11 March 2014 | |
| 31 Mar 2014 | TM01 | Termination of appointment of Alexander Daniel Jeffrey as a director on 24 March 2014 | |
| 26 Feb 2014 | TM01 | Termination of appointment of Peter Richard Best as a director on 21 February 2014 | |
| 18 Apr 2013 | NEWINC | Incorporation |