Advanced company searchLink opens in new window

BLUEPRINT FOR ALL

Company number 05047204

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)
18 Feb 2010 TM01 Termination of appointment of Shushila Patel as a director
03 Feb 2010 AA Accounts made up to 31 March 2009
02 May 2009 288b Appointment terminate, director eric nisbett logged form
27 Mar 2009 363a Annual return made up to 17/02/09
26 Mar 2009 288b Appointment terminated director eric nisbett
05 Nov 2008 288b Appointment terminated director jennette arnold
02 Nov 2008 AA Accounts made up to 31 March 2008
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
07 Aug 2008 288a Director appointed lascelles udenzie dixon
09 Apr 2008 363a Annual return made up to 17/02/08
01 Feb 2008 AA Accounts made up to 31 March 2007
23 Oct 2007 287 Registered office changed on 23/10/07 from: the stephen lawrence centre 39 brookmill road deptford london SE8 4HX
22 Oct 2007 287 Registered office changed on 22/10/07 from: downstream building 1 london bridge london SE1 9BG
03 Apr 2007 395 Particulars of mortgage/charge
27 Feb 2007 363a Annual return made up to 17/02/07
05 Dec 2006 AA Accounts made up to 31 March 2006
09 Oct 2006 288a New director appointed
09 Oct 2006 288a New director appointed
28 Mar 2006 363s Annual return made up to 17/02/06
21 Mar 2006 288a New secretary appointed
21 Mar 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06
20 Jan 2006 AA Accounts made up to 28 February 2005
22 Dec 2005 288b Director resigned
21 Mar 2005 363s Annual return made up to 17/02/05