Founded in 2006, United Biscuits Holdco 2 Ltd have registered office in Hayes in Middlesex. United Biscuits Holdco 2 Ltd has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ULKER, Murat | 01 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
PARENT_ACC - N/A | 02 October 2020 | |
AGREEMENT2 - N/A | 02 October 2020 | |
GUARANTEE2 - N/A | 02 October 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 09 October 2019 | |
PARENT_ACC - N/A | 09 October 2019 | |
AGREEMENT2 - N/A | 08 October 2019 | |
GUARANTEE2 - N/A | 08 October 2019 | |
AA - Annual Accounts | 11 January 2019 | |
PARENT_ACC - N/A | 11 January 2019 | |
GUARANTEE2 - N/A | 31 October 2018 | |
AGREEMENT2 - N/A | 31 October 2018 | |
CS01 - N/A | 19 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
CH01 - Change of particulars for director | 09 April 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 14 September 2017 | |
MR04 - N/A | 05 September 2017 | |
MR04 - N/A | 05 September 2017 | |
CS01 - N/A | 19 October 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 25 September 2015 | |
MR01 - N/A | 22 January 2015 | |
MR01 - N/A | 29 December 2014 | |
MR04 - N/A | 03 December 2014 | |
MR04 - N/A | 03 December 2014 | |
MR04 - N/A | 03 December 2014 | |
MR04 - N/A | 03 December 2014 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 29 August 2013 | |
MR01 - N/A | 02 August 2013 | |
MR01 - N/A | 02 August 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
TM01 - Termination of appointment of director | 19 April 2012 | |
AR01 - Annual Return | 31 October 2011 | |
CH01 - Change of particulars for director | 31 October 2011 | |
CH01 - Change of particulars for director | 31 October 2011 | |
CH03 - Change of particulars for secretary | 31 October 2011 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 16 October 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
287 - Change in situation or address of Registered Office | 19 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
RESOLUTIONS - N/A | 19 December 2006 | |
MEM/ARTS - N/A | 28 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
CERTNM - Change of name certificate | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
225 - Change of Accounting Reference Date | 25 October 2006 | |
NEWINC - New incorporation documents | 05 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2015 | Fully Satisfied |
N/A |
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |
A registered charge | 24 July 2013 | Fully Satisfied |
N/A |
A registered charge | 24 July 2013 | Fully Satisfied |
N/A |
Deed of pledge of registered shares | 14 December 2006 | Fully Satisfied |
N/A |
Fixed and floating security document | 14 December 2006 | Fully Satisfied |
N/A |
Fixed and floating security document | 24 October 2006 | Fully Satisfied |
N/A |