- Company Overview for CONTINENTAL SHELF 399 LIMITED (05939825)
- Filing history for CONTINENTAL SHELF 399 LIMITED (05939825)
- People for CONTINENTAL SHELF 399 LIMITED (05939825)
- Charges for CONTINENTAL SHELF 399 LIMITED (05939825)
- More for CONTINENTAL SHELF 399 LIMITED (05939825)
| 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) |
|---|---|---|---|
| 17 Jul 2008 | 363a | Return made up to 19/05/08; full list of members | |
| 16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from c/o wyevale garden centres LTD 258 bath road slough berks SL1 4DX | |
| 22 Jan 2008 | 288b | Director resigned | |
| 06 Dec 2007 | 288a | New director appointed | |
| 05 Nov 2007 | 363s | Return made up to 19/09/07; full list of members | |
| 16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: 6 cavendish place london W1G 9NB | |
| 29 Aug 2007 | 288b | Director resigned | |
| 29 Aug 2007 | 288b | Director resigned | |
| 29 Aug 2007 | 288b | Secretary resigned | |
| 29 Aug 2007 | 288a | New director appointed | |
| 29 Aug 2007 | 288a | New director appointed | |
| 29 Aug 2007 | 288a | New director appointed | |
| 29 Aug 2007 | 288a | New secretary appointed;new director appointed | |
| 20 Jul 2007 | 395 | Particulars of mortgage/charge | |
| 16 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
| 20 Jun 2007 | 288a | New secretary appointed | |
| 06 Jun 2007 | 288b | Secretary resigned | |
| 14 Nov 2006 | 88(2)R | Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000 | |
| 14 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
| 23 Oct 2006 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
| 23 Oct 2006 | 287 | Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ | |
| 20 Oct 2006 | 288a | New secretary appointed | |
| 20 Oct 2006 | 288b | Director resigned | |
| 20 Oct 2006 | 288b | Secretary resigned | |
| 20 Oct 2006 | 288a | New director appointed |