EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED
Company number 05810402
- Company Overview for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
- Filing history for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
- People for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
- Charges for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
- More for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
| 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) |
|---|---|---|---|
| 20 Apr 2011 | CH01 | Director's details changed | |
| 02 Feb 2011 | CH01 | Director's details changed | |
| 04 Jan 2011 | AA | Full accounts made up to 2 April 2010 | |
| 15 Nov 2010 | AP01 | Appointment of Leslie Brian Warneford as a director | |
| 15 Nov 2010 | AP01 | Appointment of Michael John Vaux as a director | |
| 15 Nov 2010 | AP01 | Appointment of Robert Montgomery as a director | |
| 15 Nov 2010 | AP03 | Appointment of Michael John Vaux as a secretary | |
| 15 Nov 2010 | AP01 | Appointment of Sam Greer as a director | |
| 15 Nov 2010 | AP01 | Appointment of Arnold Mark Threapleton as a director | |
| 15 Nov 2010 | AP01 | Appointment of Robert Gervase Andrew as a director | |
| 15 Nov 2010 | AD01 | Registered office address changed from West Ham Bus Garage Stephenson Street Canning Town London E16 4SA England on 15 November 2010 | |
| 15 Nov 2010 | TM01 | Termination of appointment of Robert Arthur Benns as a director | |
| 15 Nov 2010 | TM01 | Termination of appointment of Paul Cox as a director | |
| 08 Nov 2010 | AP01 | Appointment of Robert Arthur Benns as a director | |
| 08 Nov 2010 | AP01 | Appointment of Mr Colin Brown as a director | |
| 03 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
| 02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 28 Oct 2010 | TM02 | Termination of appointment of Paul Cox as a secretary | |
| 28 Oct 2010 | TM01 | Termination of appointment of Marc Perusat as a director | |
| 24 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
| 15 Apr 2010 | TM01 | Termination of appointment of Nigel Barrett as a director | |
| 12 Mar 2010 | CH01 | Director's details changed for Mr Marc Michel Perusat on 11 March 2010 | |
| 12 Mar 2010 | CH01 | Director's details changed for Mr Nigel Barrett on 11 March 2010 |