British Land Superstores (Non Securitised) Number 2 Ltd was established in 2008, it's status at Companies House is "Active". We do not know the number of employees at the business. The business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INSTANT COMPANIES LIMITED | 26 February 2008 | 12 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENRICE, Victoria Margaret | 01 August 2014 | 29 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 05 October 2019 | |
PARENT_ACC - N/A | 05 October 2019 | |
GUARANTEE2 - N/A | 05 October 2019 | |
AGREEMENT2 - N/A | 05 October 2019 | |
CH01 - Change of particulars for director | 04 July 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 23 December 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 27 December 2017 | |
AP01 - Appointment of director | 02 November 2017 | |
AP01 - Appointment of director | 25 October 2017 | |
TM01 - Termination of appointment of director | 25 October 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AUD - Auditor's letter of resignation | 06 July 2015 | |
AP04 - Appointment of corporate secretary | 19 June 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
TM02 - Termination of appointment of secretary | 19 May 2015 | |
TM02 - Termination of appointment of secretary | 19 May 2015 | |
AR01 - Annual Return | 26 February 2015 | |
TM01 - Termination of appointment of director | 06 February 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AP01 - Appointment of director | 08 October 2014 | |
TM01 - Termination of appointment of director | 08 October 2014 | |
AP03 - Appointment of secretary | 06 August 2014 | |
TM02 - Termination of appointment of secretary | 05 August 2014 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
AR01 - Annual Return | 26 February 2014 | |
CH01 - Change of particulars for director | 26 February 2014 | |
CH01 - Change of particulars for director | 26 February 2014 | |
CH03 - Change of particulars for secretary | 26 February 2014 | |
CH01 - Change of particulars for director | 03 December 2013 | |
CH01 - Change of particulars for director | 26 November 2013 | |
AA - Annual Accounts | 04 November 2013 | |
SH01 - Return of Allotment of shares | 09 September 2013 | |
RESOLUTIONS - N/A | 30 August 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AP01 - Appointment of director | 10 October 2012 | |
AP01 - Appointment of director | 10 October 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
TM01 - Termination of appointment of director | 01 July 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
TM01 - Termination of appointment of director | 10 September 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AA01 - Change of accounting reference date | 23 December 2009 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
363a - Annual Return | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 28 March 2008 | |
MEM/ARTS - N/A | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
287 - Change in situation or address of Registered Office | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
CERTNM - Change of name certificate | 13 March 2008 | |
NEWINC - New incorporation documents | 26 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Eleventh supplemental composite trust deed | 20 March 2008 | Outstanding |
N/A |
A third supplemental trust deed | 01 January 2007 | Outstanding |
N/A |
Composite supplemental trust deed | 29 August 2006 | Outstanding |
N/A |