- Company Overview for PEDSTOWE MAYFAIR LIMITED (02658817)
- Filing history for PEDSTOWE MAYFAIR LIMITED (02658817)
- People for PEDSTOWE MAYFAIR LIMITED (02658817)
- Charges for PEDSTOWE MAYFAIR LIMITED (02658817)
- More for PEDSTOWE MAYFAIR LIMITED (02658817)
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) |
---|---|---|---|
10 Feb 2003 | 88(2)R | Ad 23/01/03--------- £ si 1@1=1 £ ic 1000/1001 | |
10 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2003 | 123 | £ nc 1000/1001 23/01/03 | |
04 Dec 2002 | 363a | Return made up to 01/11/02; full list of members | |
27 Nov 2002 | 288a | New director appointed | |
25 Nov 2002 | 288a | New director appointed | |
18 Nov 2002 | 288b | Director resigned | |
18 Nov 2002 | 288a | New director appointed | |
11 Nov 2002 | 288a | New director appointed | |
08 Nov 2002 | AA | Accounts for a small company made up to 31 March 2002 | |
26 Sep 2002 | CERTNM | Company name changed blenheim bishop LIMITED\certificate issued on 26/09/02 | |
06 Jun 2002 | 88(3) | Particulars of contract relating to shares | |
06 Jun 2002 | 88(2)R | Ad 24/04/02--------- £ si 998@1=998 £ ic 2/1000 | |
30 Apr 2002 | 288a | New director appointed | |
16 Jan 2002 | 395 | Particulars of mortgage/charge | |
22 Nov 2001 | AA | Accounts for a small company made up to 31 March 2001 | |
13 Nov 2001 | 363a | Return made up to 01/11/01; full list of members | |
29 Nov 2000 | 363a | Return made up to 01/11/00; no change of members | |
29 Nov 2000 | 287 | Registered office changed on 29/11/00 from: 1 conduit street london W1R 9TG | |
29 Nov 2000 | 288b | Director resigned | |
18 Jul 2000 | AA | Accounts for a small company made up to 31 March 2000 | |
14 Feb 2000 | 288a | New director appointed | |
14 Feb 2000 | 288a | New director appointed | |
26 Jan 2000 | 288a | New director appointed | |
26 Jan 2000 | 288b | Secretary resigned |