MEDWAY FUNDCO TWO LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr William Edward Morris on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr William Edward Morris on 2025-07-29

View Document

04/01/254 January 2025 Termination of appointment of Simon Christopher Waters as a director on 2024-12-22

View Document

04/01/254 January 2025 Appointment of Mr Akinola Amusu as a director on 2024-12-22

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2023-03-31

View Document

03/11/223 November 2022 Termination of appointment of James Christopher Heath as a director on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Ms Marta Chojnowska as a director on 2022-11-03

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

03/12/213 December 2021 Director's details changed for Mr Ashley Brendon George West on 2021-12-02

View Document

04/11/214 November 2021 Secretary's details changed for Mr Nigel Raymond Dodds on 2021-11-03

View Document

04/11/214 November 2021 Secretary's details changed for Mr Nigel Raymond Dodds on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr James Christopher Heath on 2021-11-03

View Document

02/11/212 November 2021 Appointment of Mr William Edward Morris as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Michael Rodney Gilbert as a director on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Balasingham Ravi Kumar as a director on 2021-10-29

View Document

01/11/211 November 2021 Appointment of Mr Simon Christopher Waters as a director on 2021-10-29

View Document

18/10/2118 October 2021 Termination of appointment of David Alexander John Foot as a director on 2021-10-12

View Document

06/10/216 October 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Termination of appointment of Ross William Driver as a director on 2021-06-15

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL RAYMOND DODDS / 01/01/2014

View Document

06/10/146 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR ROSS WILLIAM DRIVER

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR JAMES RAYMOND BAWN

View Document

22/10/1322 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPENCE

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR WILLIAM ROLAND JONES

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR ROBERT JAMES NEWTON

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR DAVID ALEXANDER JOHN FOOT

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR FARAIDON SAHEB-ZADHA

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MONTAGUE

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORTIMER

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATES

View Document

10/10/1210 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR GRAHAM MICHAEL SPENCE

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES CONYNGHAM

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR EVANS / 01/01/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DODDS / 01/01/2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM
82 ST JOHN STREET
LONDON
LONDON
EC1M 4JN
ENGLAND

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR FARAIDON SAHEB-ZADHA

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

14/10/0914 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER JENNINGS

View Document

12/06/0912 June 2009 ALTER ARTICLES 02/06/2009

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JONATHAN GUY BATES

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR ASHLEY BRENDON GEORGE WEST

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR OLIVER JAMES WAKE JENNINGS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED CHARLES DENIS LENOX CONYNGHAM

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED PAUL VICTOR EVANS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ALISON JULIE MONTAGUE

View Document

16/09/0816 September 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


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