SANDWELL FUNDCO 2 LIMITED: Filings - Page 3

  • Overview

    Company NameSANDWELL FUNDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06746310
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SANDWELL FUNDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2017

    23 pagesAA

    Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Aug 01, 2017

    2 pagesAP01

    Termination of appointment of Jennifer Louise Crouch as a director on Aug 01, 2017

    1 pagesTM01

    Director's details changed for Mr Mark William Grinonneau on Jun 23, 2017

    2 pagesCH01

    Confirmation statement made on Nov 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 01/02/2016
    RES13

    Appointment of Miss Jennifer Louise Crouch as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of John Edward Haan as a director on Feb 29, 2016

    1 pagesTM01

    Termination of appointment of Simon David Green as a director on Feb 01, 2016

    1 pagesTM01

    Director's details changed for Mr Mark William Grinonneau on Jan 12, 2016

    2 pagesCH01

    Director's details changed for Dr Simon Francis Murphy on Jan 05, 2016

    2 pagesCH01

    Annual return made up to Nov 11, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Mar 31, 2015

    24 pagesAA

    Appointment of Mr Mark William Grinonneau as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Simon John Barnes as a director on Jun 18, 2015

    1 pagesTM01

    Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on May 19, 2015

    2 pagesAD01

    Appointment of Clare Sheridan as a secretary on May 01, 2015

    3 pagesAP03

    Termination of appointment of Asset Management Solutions Limited as a secretary on Apr 30, 2015

    1 pagesTM02

    Annual return made up to Nov 11, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Director's details changed for Mr Gavin William Mackinlay on Dec 05, 2013

    2 pagesCH01

    Director's details changed for Mr Peter John Sheldrake on Dec 06, 2013

    2 pagesCH01

    Director's details changed for Simon David Green on Dec 06, 2013

    2 pagesCH01

    Director's details changed for Mr John Edward Haan on Dec 05, 2013

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0