- Company Overview for KENMORE CAPITAL BRISTOL LIMITED (05176309)
- Filing history for KENMORE CAPITAL BRISTOL LIMITED (05176309)
- People for KENMORE CAPITAL BRISTOL LIMITED (05176309)
- Charges for KENMORE CAPITAL BRISTOL LIMITED (05176309)
- Insolvency for KENMORE CAPITAL BRISTOL LIMITED (05176309)
- More for KENMORE CAPITAL BRISTOL LIMITED (05176309)
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) |
---|---|---|---|
24 Jul 2007 | 363a | Return made up to 12/07/07; full list of members | |
11 Jun 2007 | AA | Full accounts made up to 31 July 2006 | |
22 Sep 2006 | 287 | Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB | |
14 Jul 2006 | 363a | Return made up to 12/07/06; full list of members | |
10 Feb 2006 | 288b | Director resigned | |
24 Jan 2006 | AA | Full accounts made up to 31 July 2005 | |
22 Nov 2005 | 288c | Director's particulars changed | |
19 Jul 2005 | 363s | Return made up to 12/07/05; full list of members | |
11 Apr 2005 | 288a | New director appointed | |
31 Jan 2005 | 288b | Director resigned | |
24 Sep 2004 | 288a | New director appointed | |
06 Sep 2004 | 288a | New director appointed | |
03 Sep 2004 | 395 | Particulars of mortgage/charge | |
03 Sep 2004 | 395 | Particulars of mortgage/charge | |
03 Sep 2004 | 395 | Particulars of mortgage/charge | |
10 Aug 2004 | 288a | New director appointed | |
29 Jul 2004 | 288a | New director appointed | |
27 Jul 2004 | 288a | New director appointed | |
26 Jul 2004 | CERTNM | Company name changed broadbeech LIMITED\certificate issued on 26/07/04 | |
26 Jul 2004 | 288a | New secretary appointed | |
21 Jul 2004 | MA | Memorandum and Articles of Association | |
21 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2004 | 287 | Registered office changed on 21/07/04 from: 12 york place leeds LS1 2DS | |
21 Jul 2004 | 288b | Secretary resigned | |
21 Jul 2004 | 288b | Director resigned |