Advanced company searchLink opens in new window

BRE/TE.2 (GP) LIMITED

Company number 04582104

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)
22 Oct 2004 288a New secretary appointed
22 Oct 2004 288b Secretary resigned
22 Oct 2004 287 Registered office changed on 22/10/04 from: 4TH floor 5 - 7 stirling square carlton gardens london SW1Y 5AD
15 Sep 2004 AA Total exemption full accounts made up to 31 December 2003
07 Dec 2003 363s Return made up to 05/11/03; full list of members
07 Dec 2003 363(288) Secretary's particulars changed;director's particulars changed
20 Aug 2003 225 Accounting reference date extended from 30/11/03 to 31/12/03
09 Dec 2002 CERTNM Company name changed blossomdrive LIMITED\certificate issued on 06/12/02
05 Dec 2002 288a New director appointed
05 Dec 2002 288a New director appointed
28 Nov 2002 MA Memorandum and Articles of Association
28 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
28 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
28 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2002 288b Secretary resigned
28 Nov 2002 288b Director resigned
28 Nov 2002 288b Director resigned
28 Nov 2002 288a New secretary appointed
28 Nov 2002 287 Registered office changed on 28/11/02 from: 200 aldergate street london EC1A 4JJ
05 Nov 2002 NEWINC Incorporation