MEADOWHALL NOMINEE 2 LIMITED
Status | ACTIVE |
Company No. | 05987129 |
Category | Private Limited Company |
Incorporated | 02 Nov 2006 |
Age | 17 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MEADOWHALL NOMINEE 2 LIMITED is an active private limited company with number 05987129. It was incorporated 17 years, 6 months, 19 days ago, on 02 November 2006. The company address is York House York House, London, W1H 7LX.
Company Fillings
Change person director company with change date
Date: 26 Mar 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayesh Patel
Change date: 2024-02-21
Documents
Accounts with accounts type dormant
Date: 02 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Peel
Change date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change person director company with change date
Date: 07 May 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hursh Shah
Change date: 2021-02-26
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Hursh Shah
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Jonathan Peter Anthony Brookes
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hursh Shah
Termination date: 2019-11-29
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Ann Barber
Termination date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type dormant
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 11 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Egil Strysse
Termination date: 2019-06-10
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Peel
Appointment date: 2019-06-10
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Peel
Termination date: 2017-12-05
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Peel
Appointment date: 2017-12-04
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-04
Officer name: Richard John Wise
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Case
Appointment date: 2017-12-04
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-17
Officer name: Mr Egil Strysse
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-17
Officer name: Richard Julian Ford
Documents
Termination director company
Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Christopher Michael John Forshaw
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ndiana Ekpo
Termination date: 2016-12-06
Documents
Appoint corporate secretary company with name date
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-12-06
Officer name: British Land Company Secretarial Limited
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Change person director company with change date
Date: 18 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayesh Patel
Change date: 2016-09-14
Documents
Appoint person director company with name date
Date: 25 Dec 2015
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-24
Officer name: Jayesh Patel
Documents
Termination director company with name termination date
Date: 25 Dec 2015
Action Date: 24 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-24
Officer name: Giovanni Manfredi
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 06 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-06
Officer name: Mr Giovanni Manfredi
Documents
Accounts with accounts type dormant
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-01
Officer name: Ndiana Ekpo
Documents
Termination secretary company with name termination date
Date: 05 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Braine
Termination date: 2014-07-31
Documents
Termination director company
Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Ann Barber
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hursh Shah
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Wise
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Richards
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Carter
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Julian Ford
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Huergo
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-11
Officer name: Darren Windsor Richards
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-11
Officer name: Darren Windsor Richards
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Webb
Documents
Appoint person director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael John Forshaw
Documents
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Geoffrey Carter
Documents
Resolution
Date: 18 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giovanni Manfredi
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sebastian Huergo
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Ms Jadzia Zofia Duzniak
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stirling
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Windsor Richards
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Smith
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Roberts
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Forshaw
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Carter
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Vaughan
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Mould
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Mcgann
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Little
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jadzia Duzniak
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Bishop
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jadzia Zofia Duzniak
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 28 Mar 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-02
Officer name: Mr Stewart Marshall Little
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Francis Mcgann
Change date: 2012-03-09
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Appoint person director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Paul Smith
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Grose
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Geoffrey Carter
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Dillon
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew David Smith
Documents
Termination director company with name
Date: 05 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stirling
Documents
Termination director company with name
Date: 05 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jones
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Toby Grose
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marion Justine Dillon
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Some Companies
CWG HOUSE,MARKET RASEN,LN8 3HA
Number: | 07514371 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEPFIELDS PROPERTY SERVICES LIMITED
DEEPFIELDS 35 WHITBURN ROAD,SUNDERLAND,SR6 7QP
Number: | 09772730 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM,DINGLEY,LE16 8PF
Number: | 11933868 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GIBSON ROAD,LONDON,SE11 6PU
Number: | 10936684 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NEW BROADWAY,MIDDX, HILLINGDON,UB10 0LL
Number: | 10851797 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE WOODLANDS,ESHER,KT10 8DB
Number: | 08383207 |
Status: | ACTIVE |
Category: | Private Limited Company |