- Company Overview for LXB PROPERTIES (THETFORD) LIMITED (04825182)
- Filing history for LXB PROPERTIES (THETFORD) LIMITED (04825182)
- People for LXB PROPERTIES (THETFORD) LIMITED (04825182)
- Charges for LXB PROPERTIES (THETFORD) LIMITED (04825182)
- More for LXB PROPERTIES (THETFORD) LIMITED (04825182)
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) |
---|---|---|---|
06 Sep 2005 | 363a | Return made up to 08/07/05; full list of members | |
20 Jul 2005 | 88(2)R | Ad 29/06/05--------- £ si 1@1=1 £ ic 1/2 | |
11 Jul 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Jul 2005 | MA | Memorandum and Articles of Association | |
11 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2005 | 395 | Particulars of mortgage/charge | |
05 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
12 May 2005 | AA | Full accounts made up to 31 December 2004 | |
15 Apr 2005 | 288a | New director appointed | |
14 Apr 2005 | 288b | Director resigned | |
28 Jul 2004 | 363s | Return made up to 08/07/04; full list of members | |
17 Apr 2004 | 225 | Accounting reference date extended from 31/07/04 to 31/12/04 | |
24 Mar 2004 | 395 | Particulars of mortgage/charge | |
08 Jan 2004 | 287 | Registered office changed on 08/01/04 from: 1 mitchell lane bristol BS1 6BU | |
08 Jan 2004 | 288a | New director appointed | |
08 Jan 2004 | 288a | New director appointed | |
08 Jan 2004 | 288a | New secretary appointed | |
08 Jan 2004 | MA | Memorandum and Articles of Association | |
22 Dec 2003 | CERTNM | Company name changed dreamcherry LIMITED\certificate issued on 22/12/03 | |
22 Dec 2003 | 288b | Director resigned | |
22 Dec 2003 | 288b | Secretary resigned | |
08 Jul 2003 | NEWINC | Incorporation |