Advanced company searchLink opens in new window

MILLER/CTP (FAREHAM) LIMITED

Company number 04018553

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)
20 Dec 2001 288c Director's particulars changed
29 Aug 2001 AA Accounts made up to 31 December 2000
09 Jul 2001 287 Registered office changed on 09/07/01 from: 17 grand central square stockport cheshire SK1 3TA
09 Jul 2001 363s Return made up to 21/06/01; full list of members
06 Mar 2001 MA Memorandum and Articles of Association
06 Mar 2001 88(2)R Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100
06 Mar 2001 123 Nc inc already adjusted 22/12/00
06 Mar 2001 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2001 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2001 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 Jan 2001 225 Accounting reference date shortened from 30/06/01 to 31/12/00
09 Oct 2000 288a New director appointed
09 Oct 2000 288a New secretary appointed
09 Oct 2000 288a New director appointed
09 Oct 2000 288a New director appointed
09 Oct 2000 288a New director appointed
09 Oct 2000 288b Secretary resigned
09 Oct 2000 288b Director resigned
21 Sep 2000 CERTNM Company name changed grandserve LIMITED\certificate issued on 22/09/00
20 Sep 2000 287 Registered office changed on 20/09/00 from: 10 old bailey london EC4M 7NG
23 Jun 2000 287 Registered office changed on 23/06/00 from: 120 east road london N1 6AA
21 Jun 2000 NEWINC Incorporation