BL DIDCOT 2 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

04/09/244 September 2024 Registered office address changed from Level 26 One Canada Square London E14 5AB England to York House 45 Seymour Street London W1H 7LX on 2024-09-04

View Document (might not be available)

04/09/244 September 2024 Certificate of change of name

View Document (might not be available)

04/09/244 September 2024 Appointment of British Land Company Secretarial Limited as a secretary on 2024-09-03

View Document (might not be available)

04/09/244 September 2024 Appointment of Mr Charles Alexander Richard Mountford as a director on 2024-09-03

View Document (might not be available)

04/09/244 September 2024 Appointment of Mr Matthew James Reed as a director on 2024-09-03

View Document (might not be available)

04/09/244 September 2024 Appointment of Mr Keith Mcclure as a director on 2024-09-03

View Document (might not be available)

04/09/244 September 2024 Appointment of Mr James Michael Pinkstone as a director on 2024-09-03

View Document (might not be available)

04/09/244 September 2024 Cessation of Brookfield Corporation as a person with significant control on 2024-09-03

View Document (might not be available)

04/09/244 September 2024 Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2024-09-03

View Document (might not be available)

13/08/2413 August 2024 Change of details for Brookfield Corporation as a person with significant control on 2021-05-19

View Document (might not be available)

13/08/2413 August 2024 Change of details for Brookfield Corporation as a person with significant control on 2021-05-19

View Document (might not be available)

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document (might not be available)

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document (might not be available)

24/01/2324 January 2023 Change of details for Brookfield Corporation as a person with significant control on 2023-01-24

View Document (might not be available)

14/12/2214 December 2022 Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09

View Document (might not be available)

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document (might not be available)

23/07/2123 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 2021-06-16

View Document

21/08/2021 August 2020

View Document (might not be available)

21/08/2021 August 2020

View Document (might not be available)

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

25/04/1925 April 2019 ADOPT ARTICLES 05/04/2019

View Document (might not be available)

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document (might not be available)

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document (might not be available)

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document (might not be available)

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document (might not be available)

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document (might not be available)

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART AUSTIN / 01/06/2015

View Document (might not be available)

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY SHAW / 01/06/2015

View Document (might not be available)

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015

View Document (might not be available)

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document (might not be available)

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document (might not be available)

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document (might not be available)

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

09/04/149 April 2014 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document (might not be available)

09/04/149 April 2014 DIRECTOR APPOINTED MR RICHARD GEOFFREY SHAW

View Document (might not be available)

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document (might not be available)

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document (might not be available)

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document (might not be available)

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document (might not be available)

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document (might not be available)

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document (might not be available)

07/10/117 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 2100000

View Document (might not be available)

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document (might not be available)

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document (might not be available)

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document (might not be available)

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document (might not be available)

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010

View Document (might not be available)

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document (might not be available)

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document (might not be available)

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document (might not be available)

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document (might not be available)

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document (might not be available)

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document (might not be available)

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

10/12/0810 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document (might not be available)

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document (might not be available)

08/12/088 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document (might not be available)

05/12/085 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document (might not be available)

07/08/087 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

20/05/0820 May 2008 SECTION 394

View Document (might not be available)

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

07/08/077 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document (might not be available)

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document (might not be available)

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 6 CAVENDISH PLACE LONDON W1G 9NB

View Document (might not be available)

10/10/0610 October 2006 SECRETARY RESIGNED

View Document (might not be available)

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document (might not be available)

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document (might not be available)

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/09/066 September 2006 COMPANY NAME CHANGED LXB PROPERTIES (DIDCOT II) LIMIT ED CERTIFICATE ISSUED ON 06/09/06

View Document (might not be available)

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document (might not be available)

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document (might not be available)

19/09/0519 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/09/058 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document (might not be available)

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

17/08/0517 August 2005 £ NC 100/1000 09/08/0

View Document (might not be available)

17/08/0517 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document (might not be available)

17/08/0517 August 2005 SECRETARY RESIGNED

View Document (might not be available)

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document (might not be available)

17/08/0517 August 2005 NC INC ALREADY ADJUSTED 09/08/05

View Document (might not be available)

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/08/059 August 2005 COMPANY NAME CHANGED SNOWMIST LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document (might not be available)

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company