Advanced company searchLink opens in new window

PREFERRED MORTGAGES RESIDUALS 2 LIMITED

Company number 05077665

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2010 AA Full accounts made up to 30 November 2008
22 Oct 2009 TM01 Termination of appointment of Paul Chambers as a director
15 Oct 2009 AA Full accounts made up to 30 November 2007
30 Jul 2009 288b Appointment terminated director stephen staid
31 Mar 2009 363a Return made up to 18/03/09; full list of members
10 Mar 2009 353 Location of register of members
04 Mar 2009 288a Secretary appointed wilmington trust sp services (london) LIMITED
19 Feb 2009 287 Registered office changed on 19/02/2009 from 6 broadgate london EC2M 2QS
27 Jan 2009 288b Appointment terminated secretary clifford chance secretaries (cca) LIMITED
27 Jan 2009 288b Appointment terminated director amany attia
23 Dec 2008 288c Director's change of particulars / paul chambers / 01/12/2008
07 Oct 2008 288b Appointment terminated director roger taylor
12 May 2008 288c Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008
28 Apr 2008 288a Director appointed stephen anthony staid
21 Apr 2008 288a Director appointed amany attia
05 Apr 2008 288b Appointment terminated director wallace hinshelwood
05 Apr 2008 288b Appointment terminated director christopher rupp
05 Apr 2008 288b Appointment terminated director william bilsborough
27 Mar 2008 363a Return made up to 18/03/08; full list of members
30 Jan 2008 403a Declaration of satisfaction of mortgage/charge
03 Jan 2008 403a Declaration of satisfaction of mortgage/charge
22 Dec 2007 AA Full accounts made up to 30 November 2006
16 Aug 2007 288a New director appointed
07 Aug 2007 288b Director resigned
19 Jun 2007 288b Director resigned