Advanced company searchLink opens in new window

JOSEPH AT OLD BOND STREET LIMITED

Company number 02975259

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)
01 Nov 2004 288b Director resigned
19 Oct 2004 363s Return made up to 06/10/04; full list of members
19 Oct 2004 288c Director's particulars changed
31 Aug 2004 AA Full accounts made up to 31 March 2003
23 Oct 2003 363s Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 Oct 2003 288c Director's particulars changed
06 Feb 2003 AA Full accounts made up to 31 March 2002
21 Jan 2003 287 Registered office changed on 21/01/03 from: 50 carnwath road london SW6 3JX
22 Oct 2002 363s Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
12 Jul 2002 288b Secretary resigned
12 Jul 2002 288a New director appointed
12 Jul 2002 288a New secretary appointed
02 Feb 2002 AA Full accounts made up to 31 March 2001
20 Dec 2001 288a New secretary appointed
11 Dec 2001 288b Secretary resigned;director resigned
06 Dec 2001 288b Director resigned
22 Nov 2001 363s Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
11 Apr 2001 288a New director appointed
31 Jan 2001 AA Full accounts made up to 31 March 2000
24 Oct 2000 363s Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
19 Jun 2000 288a New secretary appointed;new director appointed
01 Nov 1999 363s Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
08 Oct 1999 AUD Auditor's resignation
07 Oct 1999 288b Director resigned
05 Oct 1999 403a Declaration of satisfaction of mortgage/charge