Advanced company searchLink opens in new window

BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED

Company number 09802292

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)
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 29 September 2017 with updates
26 Sep 2017 PSC02 Notification of Elm Trading Limited as a person with significant control on 4 August 2017
26 Sep 2017 PSC07 Cessation of Andrew Charles Denholm Hobley as a person with significant control on 4 August 2017
16 Aug 2017 AD01 Registered office address changed from 26 Brook Street Brook Street London W1K 5DQ England to 6th Floor 338 Euston Road London NW1 3BG on 16 August 2017
07 Aug 2017 AP01 Appointment of Mr Roger Skeldon as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Edward William Mole as a director on 4 August 2017
07 Aug 2017 AP03 Appointment of Mr Edward William Mole as a secretary on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Stephen Richards Daniels as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Andrew Charles Denholm Hobley as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Richard John Myers as a director on 4 August 2017
26 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2017 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 10 October 2015
  • GBP 101
21 Jul 2016 TM01 Termination of appointment of Stuart Noble as a director on 11 July 2016
19 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 11/07/2016
19 Jul 2016 MR01 Registration of charge 098022920003, created on 11 July 2016
13 Jul 2016 TM01 Termination of appointment of Christopher James Dean as a director on 11 July 2016
12 Jul 2016 TM02 Termination of appointment of Simon John Foy as a secretary on 11 July 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
11 Jul 2016 TM01 Termination of appointment of Simon John Foy as a director on 11 July 2016
11 Jul 2016 AP01 Appointment of Mr Richard John Myers as a director on 11 July 2016
11 Jul 2016 AP01 Appointment of Mr Andrew Charles Denholm Hobley as a director on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom to 26 Brook Street Brook Street London W1K 5DQ on 11 July 2016