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) |
---|---|---|---|
14 Dec 2010 | CH01 | Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr Christopher Bryan Harris as a director | |
04 Aug 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
02 Jun 2010 | AA | Full accounts made up to 29 August 2009 | |
04 May 2010 | TM01 | Termination of appointment of Paul Coackley as a director | |
16 Sep 2009 | 288b | Appointment terminated director ian allkins | |
01 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
13 May 2009 | AA | Full accounts made up to 30 August 2008 | |
16 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
02 Jun 2008 | AA | Full accounts made up to 1 September 2007 | |
15 Jul 2007 | 363s |
Return made up to 01/06/07; no change of members
|
|
13 Jun 2007 | AA | Full accounts made up to 2 September 2006 | |
15 Nov 2006 | 288a | New secretary appointed | |
15 Nov 2006 | 288b | Secretary resigned | |
09 Aug 2006 | 288c | Director's particulars changed | |
23 Jun 2006 | 363s | Return made up to 01/06/06; full list of members | |
19 May 2006 | AA | Full accounts made up to 27 August 2005 | |
23 Jul 2005 | 363a | Return made up to 01/06/05; full list of members | |
23 Jul 2005 | 288c | Director's particulars changed | |
09 Jul 2005 | 190 | Location of debenture register | |
08 Jun 2005 | AA | Full accounts made up to 28 August 2004 | |
04 Apr 2005 | 288b | Director resigned | |
18 Jan 2005 | 403b | Declaration of mortgage charge released/ceased | |
18 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Dec 2004 | RESOLUTIONS |
Resolutions
This document is not available online but it may be possible to order a copy from the Contact Centre. Telephone +44(0)303 1234 500.
|