Advanced company searchLink opens in new window

LONDON PRIDE SIGHTSEEING LIMITED

Company number 01741957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2000 288a New secretary appointed;new director appointed
18 Feb 2000 288a New director appointed
18 Feb 2000 363s Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
15 Dec 1999 288b Director resigned
15 Dec 1999 288b Director resigned
15 Dec 1999 287 Registered office changed on 15/12/99 from: albright industrial estate ferry lane rainham essex RM13 9BU
28 Oct 1999 225 Accounting reference date extended from 31/12/98 to 30/06/99
14 Oct 1999 AA Full accounts made up to 31 December 1997
04 Oct 1999 288b Secretary resigned;director resigned
09 May 1999 288c Secretary's particulars changed;director's particulars changed
15 Jan 1999 288b Director resigned
05 Jan 1999 363s Return made up to 31/12/98; no change of members
03 Jul 1998 288c Secretary's particulars changed;director's particulars changed
08 May 1998 363s Return made up to 30/04/98; full list of members
09 Mar 1998 288b Director resigned
20 Feb 1998 287 Registered office changed on 20/02/98 from: 34 cobbold road felixstowe suffolk IP11 7HZ
20 Feb 1998 288a New director appointed
20 Feb 1998 288a New director appointed
20 Feb 1998 288a New director appointed
20 Feb 1998 288a New secretary appointed;new director appointed
20 Feb 1998 288b Secretary resigned
20 Feb 1998 288b Director resigned
11 Feb 1998 395 Particulars of mortgage/charge
09 Feb 1998 155(6)a Declaration of assistance for shares acquisition
02 Feb 1998 CERTNM Company name changed ensign bus services LIMITED\certificate issued on 02/02/98