Advanced company searchLink opens in new window

BRENTFORD WATERSIDE NOMINEE 2 LTD

Company number 11783385

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)
23 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
28 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Feb 2023 CH01 Director's details changed for Mr John Martin Mulryan on 1 January 2023
26 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Apr 2021 TM01 Termination of appointment of David Nicholas Pearson as a director on 1 April 2021
06 Apr 2021 TM02 Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021
06 Apr 2021 AP01 Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021
06 Apr 2021 AP03 Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021
10 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
05 Jan 2021 MR01 Registration of charge 117833850001, created on 17 December 2020
19 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/security agreement/a sub ordintaion agreement/directors authority/no infringe of duty to avoid conflict of interest/company business 01/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2020 MA Memorandum and Articles of Association
26 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement / company business 23/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2020 MA Memorandum and Articles of Association
13 Mar 2020 MA Memorandum and Articles of Association
06 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interests/documents/agreements 23/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflicts of interest/facility agreement/company documents 23/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
23 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-23
  • GBP 1