MEDWAY FUNDCO TWO LIMITED

55 Station Road, Beaconsfield, HP9 1QL, Buckinghamshire
StatusACTIVE
Company No.06699234
CategoryPrivate Limited Company
Incorporated16 Sep 2008
Age15 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

MEDWAY FUNDCO TWO LIMITED is an active private limited company with number 06699234. It was incorporated 15 years, 8 months, 15 days ago, on 16 September 2008. The company address is 55 Station Road, Beaconsfield, HP9 1QL, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marta Chojnowska

Appointment date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christopher Heath

Termination date: 2022-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-02

Officer name: Mr Ashley Brendon George West

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Raymond Dodds

Change date: 2021-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Raymond Dodds

Change date: 2021-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-03

Officer name: Mr James Christopher Heath

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Mr Michael Rodney Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Morris

Appointment date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Waters

Appointment date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balasingham Ravi Kumar

Termination date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: David Alexander John Foot

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Iden Wickings

Termination date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross William Driver

Termination date: 2021-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Heath

Appointment date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Rachel Louise Turnbull

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Iden Wickings

Appointment date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mrs Rachel Louise Turnbull

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Robert James Newton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: William Roland Jones

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Balasingham Ravi Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Andrews

Termination date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Andrews

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Raymond Bawn

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nigel Raymond Dodds

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross William Driver

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Raymond Bawn

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Spence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Roland Jones

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander John Foot

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Newton

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faraidon Saheb-Zadha

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Mortimer

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Montague

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Evans

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beif Ii Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Beif Ii Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Conyngham

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Michael Spence

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Paul Victor Evans

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mr Nigel Dodds

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-30

Old address: 82 St John Street London London EC1M 4JN England

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faraidon Saheb-Zadha

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcclatchey

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert sean mcclatchey

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oliver jennings

Documents

View document PDF

Resolution

Date: 12 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan guy bates

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr oliver james wake jennings

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr ashley brendon george west

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed charles denis lenox conyngham

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed alison julie montague

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul victor evans

Documents

View document PDF

Incorporation company

Date: 16 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRGEAD FINANCIAL SERVICES LIMITED

ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT

Number:06820862
Status:ACTIVE
Category:Private Limited Company

BEDEANT LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10839378
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR SPORT AND HUMAN RIGHTS LIMITED

19C COMMERCIAL ROAD,EASTBOURNE,BN21 3XE

Number:11422595
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINANCIAL ENTITLEMENT LIMITED

SUITE 1.4,,LONDON,W1W 5DT

Number:11708377
Status:ACTIVE
Category:Private Limited Company

HOVE SUSHI LTD

33 PRINCE REGENTS CLOSE,BRIGHTON,BN2 5JP

Number:10376776
Status:ACTIVE
Category:Private Limited Company

QUESTA EXPORT LP

SUITE 5098,ST. ANDREWS,KY16 9UR

Number:SL022730
Status:ACTIVE
Category:Limited Partnership

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