- Company Overview for CARRINGTON & CO.,LIMITED (00180165)
- Filing history for CARRINGTON & CO.,LIMITED (00180165)
- People for CARRINGTON & CO.,LIMITED (00180165)
- Charges for CARRINGTON & CO.,LIMITED (00180165)
- More for CARRINGTON & CO.,LIMITED (00180165)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2007 | 288a | New director appointed | |
07 Aug 2007 | 288b | Director resigned | |
10 Jul 2007 | 363a | Return made up to 10/07/07; full list of members | |
12 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jan 2007 | AA | Full accounts made up to 28 January 2006 | |
02 Nov 2006 | 288b | Director resigned | |
11 Jul 2006 | 363a | Return made up to 10/07/06; full list of members | |
23 May 2006 | 288b | Secretary resigned | |
13 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Dec 2005 | 225 | Accounting reference date shortened from 31/03/06 to 31/01/06 | |
21 Dec 2005 | 287 | Registered office changed on 21/12/05 from: 170 regent street london W1B 5BQ | |
21 Dec 2005 | 288a | New secretary appointed | |
16 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 288a | New director appointed | |
13 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2005 | MA | Memorandum and Articles of Association | |
12 Dec 2005 | 288a | New secretary appointed | |
12 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2005 | 395 | Particulars of mortgage/charge | |
02 Dec 2005 | 288b | Director resigned | |
02 Dec 2005 | 288b | Director resigned | |
02 Dec 2005 | 288b | Secretary resigned;director resigned | |
02 Dec 2005 | 288b | Director resigned |