THORNFIELD PROPERTIES BURY (LEASE) LIMITED
Company number 05527779
- Company Overview for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
- Filing history for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
- People for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
- Charges for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
- More for THORNFIELD PROPERTIES BURY (LEASE) LIMITED (05527779)
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 Jan 2010 | AP01 | Appointment of Mr Nicholas Hugh Ferguson as a director | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
08 Oct 2009 | CH03 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Anthony Marcus on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 | |
30 Sep 2009 | 288c | Director's change of particulars / anthony marcus / 14/09/2009 | |
14 Aug 2009 | 363a | Return made up to 04/08/09; full list of members | |
09 Feb 2009 | 288c | Director's change of particulars / jason marcus / 09/02/2009 | |
27 Jan 2009 | 225 | Accounting reference date extended from 31/05/2008 to 30/11/2008 | |
14 Aug 2008 | 363a | Return made up to 04/08/08; full list of members | |
11 Mar 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
11 Dec 2007 | 287 | Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX | |
12 Oct 2007 | 363a | Return made up to 04/08/07; full list of members | |
12 Apr 2007 | AA | Accounts for a dormant company made up to 31 May 2006 | |
29 Sep 2006 | 363s | Return made up to 04/08/06; full list of members | |
16 May 2006 | 288a | New director appointed | |
25 Apr 2006 | 288a | New director appointed | |
25 Apr 2006 | 288a | New secretary appointed | |
25 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2006 | 288b | Director resigned | |
25 Apr 2006 | 288b | Secretary resigned | |
25 Apr 2006 | 225 | Accounting reference date shortened from 31/08/06 to 31/05/06 | |
25 Apr 2006 | 287 | Registered office changed on 25/04/06 from: one fleet place london EC4M 7WS | |
10 Apr 2006 | CERTNM | Company name changed dwsco 2628 LIMITED\certificate issued on 10/04/06 | |
04 Aug 2005 | NEWINC | Incorporation |