- Company Overview for CONTIS COLLECTIONS LIMITED (05318731)
- Filing history for CONTIS COLLECTIONS LIMITED (05318731)
- People for CONTIS COLLECTIONS LIMITED (05318731)
- More for CONTIS COLLECTIONS LIMITED (05318731)
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) |
---|---|---|---|
28 May 2008 | 287 | Registered office changed on 28/05/2008 from capital law LLP 1 caspian point caspian way cardiff CF10 4DQ | |
28 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/03/2008 | |
14 Apr 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
05 Apr 2008 | 288a | Director appointed peter john cox | |
05 Apr 2008 | 288a | Secretary appointed capital law secretaries LIMITED | |
05 Apr 2008 | 288b | Appointment terminated secretary john wade | |
05 Apr 2008 | 288b | Appointment terminated director credecard LIMITED | |
05 Apr 2008 | 287 | Registered office changed on 05/04/2008 from new mint house bedford road petersfield hampshire GU32 3AL | |
20 Mar 2008 | 363a | Return made up to 21/12/07; full list of members | |
20 Mar 2008 | 288b | Appointment terminated director I d data group PLC | |
19 Mar 2008 | 288a | Director appointed credecard LIMITED | |
06 Dec 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
28 Jul 2007 | 288b | Secretary resigned | |
28 Jul 2007 | 288b | Director resigned | |
28 Jul 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New secretary appointed | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: high corn mill chapel hill skipton BD23 1NL | |
28 Dec 2006 | 363a | Return made up to 21/12/06; full list of members | |
21 Aug 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
23 Dec 2005 | 363a | Return made up to 21/12/05; full list of members | |
21 Dec 2004 | NEWINC | Incorporation |