IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED

06468073
RIVERSIDE EAST 2 MILLSANDS SHEFFIELD ENGLAND S3 8DT

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director (Bruce Islay Macmillan) 1 Buy now
09 Sep 2024 officers Appointment of director (Mrs Gurminder Kaur Nijjar) 2 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 2 Buy now
21 Mar 2023 officers Termination of appointment of director (Emma Jayne Garth) 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 2 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 2 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 2 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 officers Appointment of director (Mr Bruce Islay Macmillan) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Kevin Gerard Cunningham) 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
09 Jul 2015 officers Appointment of director (Mr Kevin Gerard Cunningham) 2 Buy now
08 Jul 2015 officers Appointment of director (Ms Emma Jayne Garth) 2 Buy now
08 Jul 2015 officers Termination of appointment of director (Simon Paul Cuerden) 1 Buy now
20 Apr 2015 accounts Annual Accounts 2 Buy now
15 Jan 2015 annual-return Annual Return 6 Buy now
15 Jan 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Oct 2014 accounts Annual Accounts 2 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
21 May 2013 accounts Annual Accounts 2 Buy now
09 Jan 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 2 Buy now
18 Jan 2012 annual-return Annual Return 6 Buy now
10 Oct 2011 accounts Annual Accounts 3 Buy now
10 Mar 2011 officers Appointment of director (Simon Cuerden) 3 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 address Move Registers To Sail Company 1 Buy now
31 Jan 2011 officers Change of particulars for corporate director (Imco Director Limited) 2 Buy now
31 Jan 2011 officers Change of particulars for corporate secretary (Imco Secretary Limited) 2 Buy now
31 Jan 2011 address Change Sail Address Company 1 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
25 Feb 2010 annual-return Annual Return 9 Buy now
05 Feb 2010 annual-return Annual Return 11 Buy now
15 Sep 2009 accounts Annual Accounts 1 Buy now
23 Jan 2009 annual-return Return made up to 09/01/09; full list of members 8 Buy now
23 Jan 2009 officers Secretary's change of particulars / imco secretary LIMITED / 19/05/2008 1 Buy now
23 Jan 2009 officers Director's change of particulars / imco director LIMITED / 19/05/2008 1 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW 1 Buy now
04 Feb 2008 incorporation Memorandum Articles 12 Buy now
28 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2008 incorporation Incorporation Company 21 Buy now