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) |
---|---|---|---|
22 Mar 2010 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | CC04 | Statement of company's objects | |
25 Feb 2010 | CH01 | Director's details changed for Simon Marc Wills on 24 February 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
01 Feb 2010 | TM02 | Termination of appointment of Matthew Lodge as a secretary | |
01 Feb 2010 | AP03 | Appointment of Julia Hui Ching Foo as a secretary | |
09 Dec 2009 | CH01 | Director's details changed for Mr Ian Grant Dawson on 19 November 2009 | |
12 Nov 2009 | TM02 | Termination of appointment of Julia Foo as a secretary | |
12 Nov 2009 | AP03 | Appointment of Matthew Sebastian Lodge as a secretary | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
04 Aug 2008 | 288b | Appointment terminated director bruce walker | |
04 Aug 2008 | 288a | Director appointed simon marc wills | |
25 Jul 2008 | 288a | Director appointed graeme stuart collinson | |
24 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Jul 2008 | 288b | Appointment terminated director michael garstang | |
05 Apr 2008 | 288b | Appointment terminated secretary helen barker | |
05 Apr 2008 | 288a | Secretary appointed julia hui ching foo | |
27 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
07 Jan 2008 | 288c | Director's particulars changed | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
23 Aug 2007 | 288a | New secretary appointed |