Advanced company searchLink opens in new window

04194694 LIMITED

Company number 04194694

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)
13 Apr 2005 363s Return made up to 05/04/05; full list of members
11 Jan 2005 AA Total exemption full accounts made up to 30 April 2004
11 Jan 2005 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
14 Apr 2004 363s Return made up to 05/04/04; full list of members
08 Feb 2004 AA Accounts made up to 30 April 2003
29 Aug 2003 363s Return made up to 05/04/03; full list of members
15 Aug 2003 288a New director appointed
15 Aug 2003 288a New secretary appointed
09 Jul 2003 288b Director resigned
09 Jul 2003 288b Secretary resigned
04 Jun 2003 AA Accounts made up to 30 April 2002
04 Jun 2003 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
13 Dec 2002 288b Director resigned
30 Jul 2002 288a New director appointed
30 Jul 2002 88(2)R Ad 08/07/02--------- £ si 10000@1=10000 £ ic 100/10100
30 Jul 2002 123 Nc inc already adjusted 17/07/02
30 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jun 2002 CERTNM Company name changed N.S. (western) LIMITED\certificate issued on 27/06/02
23 May 2002 CERTNM Company name changed cherry tree homes LIMITED\certificate issued on 23/05/02
22 May 2002 288b Secretary resigned
22 May 2002 288b Director resigned
20 May 2002 363s Return made up to 05/04/02; full list of members
20 May 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 May 2002 288b Director resigned
20 May 2002 288b Secretary resigned