PREFERRED MORTGAGES RESIDUALS 2 LIMITED

Company Documents

DateDescription
04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

30/08/1130 August 2011 SAIL ADDRESS CHANGED FROM:
12 PLUMTREE COURT
LONDON
EC4A 4HT

View Document

23/03/1123 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER BRANDON / 10/01/2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

02/02/112 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

02/02/112 February 2011 SAIL ADDRESS CREATED

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR
6 BROAD STREET PLACE
LONDON
EC2M 7JH

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/08/105 August 2010 DIRECTOR APPOINTED LEE CHRISTOPHER BRANDON

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN STAID

View Document

31/03/0931 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY APPOINTED WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
6 BROADGATE
LONDON
EC2M 2QS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR AMANY ATTIA

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAMBERS / 01/12/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 07/05/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED STEPHEN ANTHONY STAID

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED AMANY ATTIA

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUPP

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BILSBOROUGH

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR WALLACE HINSHELWOOD

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
OAKFIELD HOUSE
35 PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX RH16 3BX

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/075 January 2007 S366A DISP HOLDING AGM 21/12/06

View Document

06/10/066 October 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0631 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM:
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 ARTICLES OF ASSOCIATION

View Document

02/08/042 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED
FESTIVEGROVE LIMITED
CERTIFICATE ISSUED ON 29/07/04

View Document

18/03/0418 March 2004 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