SANDWELL COMMERCIAL FINANCE NO. 2 PLC

05479884
THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 32 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 30 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 30 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 30 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Termination of appointment of director (Thomas Michael Lynch) 1 Buy now
09 Oct 2019 accounts Annual Accounts 34 Buy now
02 Oct 2019 officers Termination of appointment of director (Eileen Marie Hughes) 1 Buy now
02 Oct 2019 officers Appointment of director (Mr Christopher John Duffy) 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 25 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 officers Change of particulars for director (Eileen Marie Hughes) 2 Buy now
08 Mar 2018 officers Appointment of director (Eileen Marie Hughes) 3 Buy now
08 Mar 2018 officers Termination of appointment of director (Andreas Stavros Demosthenous) 2 Buy now
07 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
05 Sep 2017 accounts Annual Accounts 21 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
20 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
03 Apr 2017 officers Appointment of director (Mr Andreas Stavros Demosthenous) 3 Buy now
03 Apr 2017 officers Termination of appointment of director (John Traynor) 2 Buy now
16 Aug 2016 accounts Annual Accounts 21 Buy now
17 Jun 2016 annual-return Annual Return 8 Buy now
05 Aug 2015 accounts Annual Accounts 21 Buy now
15 Jun 2015 annual-return Annual Return 8 Buy now
02 Dec 2014 miscellaneous Miscellaneous 2 Buy now
06 Sep 2014 accounts Annual Accounts 21 Buy now
26 Jun 2014 annual-return Annual Return 8 Buy now
13 Feb 2014 officers Change of particulars for director (John Traynor) 3 Buy now
13 Aug 2013 accounts Annual Accounts 21 Buy now
20 Jun 2013 annual-return Annual Return 8 Buy now
04 Oct 2012 accounts Annual Accounts 21 Buy now
21 Jun 2012 annual-return Annual Return 8 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
20 Dec 2011 officers Change of particulars for director (John Traynor) 3 Buy now
06 Oct 2011 accounts Annual Accounts 22 Buy now
16 Jun 2011 annual-return Annual Return 8 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
26 May 2011 officers Termination of appointment of director (Ruth Samson) 2 Buy now
02 Oct 2010 accounts Annual Accounts 22 Buy now
16 Jun 2010 annual-return Annual Return 6 Buy now
31 Oct 2009 accounts Annual Accounts 21 Buy now
18 Jun 2009 annual-return Return made up to 14/06/09; full list of members 5 Buy now
24 Mar 2009 officers Director appointed mr thomas michael lynch 2 Buy now
03 Mar 2009 officers Appointment terminated director stephen karle 1 Buy now
03 Nov 2008 accounts Annual Accounts 21 Buy now
17 Jun 2008 annual-return Return made up to 14/06/08; full list of members 5 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ 1 Buy now
06 May 2008 officers Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 1 Buy now
17 Mar 2008 officers Director appointed john traynor 3 Buy now
11 Mar 2008 officers Appointment terminated director robin baker 1 Buy now
10 Mar 2008 officers Appointment terminated director sunil masson 1 Buy now
08 Feb 2008 auditors Auditors Resignation Company 1 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
06 Nov 2007 accounts Annual Accounts 20 Buy now
14 Jun 2007 annual-return Return made up to 14/06/07; full list of members 4 Buy now
09 Nov 2006 officers Director's particulars changed 1 Buy now
04 Nov 2006 accounts Annual Accounts 20 Buy now
21 Jul 2006 officers Director's particulars changed 1 Buy now
14 Jun 2006 annual-return Return made up to 14/06/06; full list of members 4 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ 1 Buy now
09 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Nov 2005 officers Director's particulars changed 1 Buy now
27 Sep 2005 mortgage Particulars of mortgage/charge 15 Buy now
23 Aug 2005 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
23 Aug 2005 incorporation Application To Commence Business 2 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
10 Aug 2005 capital Ad 22/07/05--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
01 Aug 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 10 upper bank street london E14 5JJ 1 Buy now
01 Aug 2005 officers New secretary appointed;new director appointed 10 Buy now
01 Aug 2005 officers New director appointed 3 Buy now
01 Aug 2005 officers New director appointed 4 Buy now
01 Aug 2005 officers New director appointed 5 Buy now
01 Aug 2005 officers New secretary appointed;new director appointed 8 Buy now
01 Aug 2005 officers Director resigned 1 Buy now
01 Aug 2005 officers Director resigned 1 Buy now
01 Aug 2005 officers Secretary resigned 1 Buy now
01 Aug 2005 incorporation Memorandum Articles 66 Buy now
25 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2005 incorporation Incorporation Company 68 Buy now