- Company Overview for DUELGUIDE PADDINGTON LIMITED (05148802)
- Filing history for DUELGUIDE PADDINGTON LIMITED (05148802)
- People for DUELGUIDE PADDINGTON LIMITED (05148802)
- Charges for DUELGUIDE PADDINGTON LIMITED (05148802)
- More for DUELGUIDE PADDINGTON LIMITED (05148802)
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) |
---|---|---|---|
01 Aug 2005 | 287 | Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG | |
01 Aug 2005 | 288a | New secretary appointed | |
13 Jul 2005 | 288b | Director resigned | |
22 Jun 2005 | 363a | Return made up to 09/06/05; full list of members | |
07 Jun 2005 | CERTNM | Company name changed chelsfield paddington LIMITED\certificate issued on 07/06/05 | |
26 May 2005 | 288b | Director resigned | |
22 Apr 2005 | 288b | Director resigned | |
22 Apr 2005 | 288b | Director resigned | |
28 Feb 2005 | 288a | New director appointed | |
16 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2005 | 288a | New director appointed | |
15 Feb 2005 | 288a | New director appointed | |
15 Feb 2005 | 288a | New director appointed | |
25 Jan 2005 | 287 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ | |
14 Oct 2004 | AUD | Auditor's resignation | |
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Oct 2004 | 395 | Particulars of mortgage/charge | |
23 Sep 2004 | 395 | Particulars of mortgage/charge | |
16 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2004 | 288a | New director appointed | |
23 Aug 2004 | 225 | Accounting reference date shortened from 30/06/05 to 31/12/04 | |
15 Jun 2004 | 288a | New director appointed | |
15 Jun 2004 | 288a | New director appointed | |
15 Jun 2004 | 288a | New secretary appointed |