SANDWELL FUNDCO 2 LIMITED: Filings - Page 3
Overview
| Company Name | SANDWELL FUNDCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06746310 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SANDWELL FUNDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2017 | 23 pages | AA | ||||||||||
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Louise Crouch as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark William Grinonneau on Jun 23, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Jennifer Louise Crouch as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Edward Haan as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon David Green as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark William Grinonneau on Jan 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Simon Francis Murphy on Jan 05, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 24 pages | AA | ||||||||||
Appointment of Mr Mark William Grinonneau as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Barnes as a director on Jun 18, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Clare Sheridan as a secretary on May 01, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of Asset Management Solutions Limited as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 20 pages | AA | ||||||||||
Director's details changed for Mr Gavin William Mackinlay on Dec 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Sheldrake on Dec 06, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon David Green on Dec 06, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Edward Haan on Dec 05, 2013 | 2 pages | CH01 | ||||||||||
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