IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED

Riverside East Riverside East, Sheffield, S3 8DT, England
StatusACTIVE
Company No.06468073
CategoryPrivate Limited Company
Incorporated09 Jan 2008
Age16 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED is an active private limited company with number 06468073. It was incorporated 16 years, 5 months, 10 days ago, on 09 January 2008. The company address is Riverside East Riverside East, Sheffield, S3 8DT, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jayne Garth

Termination date: 2023-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Bruce Islay Macmillan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gerard Cunningham

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: 2 Wellington Place Leeds West Yorkshire LS1 4BZ

New address: C/O C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Gerard Cunningham

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Jayne Garth

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Simon Paul Cuerden

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Jan 2015

Category: Address

Type: AD04

New address: 2 Wellington Place Leeds West Yorkshire LS1 4BZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Cuerden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Move registers to sail company

Date: 01 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change corporate director company with change date

Date: 31 Jan 2011

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-25

Officer name: Imco Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jan 2011

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Imco Secretary Limited

Change date: 2010-02-25

Documents

View document PDF

Change sail address company

Date: 31 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / imco secretary LIMITED / 19/05/2008

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / imco director LIMITED / 19/05/2008

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Address

Type: 287

Description: Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (242007) LIMITED\certificate issued on 28/01/08

Documents

View document PDF

Incorporation company

Date: 09 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG YIELD SEED COMPANY LIMITED

37 HELMSDALE GARDENS WERRINGTON PETERBOROUGH,PETERBOROUGH,PE4 6NS

Number:11536378
Status:ACTIVE
Category:Private Limited Company

EAJO LIMITED

INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND

Number:11246587
Status:ACTIVE
Category:Private Limited Company

FRIZZELL & PARTNERS WEALTH MANAGEMENT LLP

1 ST. MARYS COURT,WALLINGFORD,OX10 0EB

Number:OC386781
Status:ACTIVE
Category:Limited Liability Partnership

KUBIAK TECHNOLOGY LIMITED

23 PORTERS WOOD,ST. ALBANS,AL3 6PQ

Number:03802341
Status:ACTIVE
Category:Private Limited Company

LIVIU VACARU LIMITED

10 CAMPION,MILTON KEYNES,MK14 5BH

Number:11589024
Status:ACTIVE
Category:Private Limited Company

MB WEALTH LIMITED

LEIGH COURT PILL ROAD,BRISTOL,BS8 3RA

Number:11561045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source