D&M 2 LIMITED

First Floor, The Sipping Room West India Quay First Floor, The Sipping Room West India Quay, London, E14 4AX, England
StatusACTIVE
Company No.08482792
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

D&M 2 LIMITED is an active private limited company with number 08482792. It was incorporated 11 years, 1 month, 8 days ago, on 10 April 2013. The company address is First Floor, The Sipping Room West India Quay First Floor, The Sipping Room West India Quay, London, E14 4AX, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2023

Action Date: 11 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-11

Charge number: 084827920004

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Ben James Hollowood

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: Charles Thomas Messiter Ind

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Mr Charles Thomas Messiter Ind

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mark Peter Adcock

Termination date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-23

Psc name: D&M Midco 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-23

Psc name: D&M Midco 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-23

Psc name: D&M1 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D&M Midco 1 Limited

Notification date: 2021-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: First Floor, the Sipping Room West India Quay 16 Hertsmere Road London E14 4AX

Old address: Suite 88 - 90, Temple Chambers 3 - 7 Temple Avenue London EC4Y 0HP

Change date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 12 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-12

Charge number: 084827920003

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-11

Officer name: Mr David Barry King

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-11

Officer name: Mr David Barry King

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Sherrington

Termination date: 2021-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James David Sherrington

Termination date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Mr Samuel David Price

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Guy Frederick James Yarrow

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-08

Charge number: 084827920002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mr Simon Mark Peter Adcock

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ron Pearson

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Guy Frederick James Yarrow

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Torbet

Termination date: 2016-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mr Lloyd Anthony Campbell

Documents

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Mr James David Sherrington

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-18

Officer name: Mr James David Sherrington

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Torbet

Change date: 2014-06-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ron Pearson

Change date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jillian Sarah Maclean

Change date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Connell

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: Suite 254 5Th Floor, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raoul Federman

Documents

View document PDF

Resolution

Date: 05 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Connell

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raoul Grant Federman

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jillian Sarah Maclean

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084827920001

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.J. MACHINE SERVICES LIMITED

UNIT A COMMERCIAL ROAD,WALSALL,WS2 7NQ

Number:01322741
Status:ACTIVE
Category:Private Limited Company

GLOBAL CUSTODIAL SERVICES LTD

3RD FLOOR,LONDON,W1S 1SP

Number:08321940
Status:ACTIVE
Category:Private Limited Company

LEADTRAIN LIMITED

184 - 186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11568848
Status:ACTIVE
Category:Private Limited Company

ORCHESTRA LTD

736 HIGH ROAD,LONDON,N12 9QD

Number:08372248
Status:ACTIVE
Category:Private Limited Company

PAFPAN LTD

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:11413299
Status:ACTIVE
Category:Private Limited Company

RAM DEVELOPMENTS (CWMANN) LTD

HAFOD LON,LAMPETER,SA48 8ES

Number:10744652
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