SCARISBRICK HALL DEVELOPMENTS LIMITED
Company number 05996732
- Company Overview for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
- Filing history for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
- People for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
- Charges for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
- More for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
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) |
---|---|---|---|
15 Sep 2009 | CERTNM | Company name changed broadgate developments no.2 LIMITED\certificate issued on 15/09/09 | |
13 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from stevenson house st. Christopher's green haslemere surrey GU27 1BX | |
06 Aug 2009 | 288a | Director appointed gregory aylmer | |
06 Aug 2009 | 288a | Director and secretary appointed michael headley | |
06 Aug 2009 | 288b | Appointment terminated director charles lissack | |
06 Aug 2009 | 288b | Appointment terminated director craig staring | |
06 Aug 2009 | 288b | Appointment terminated director and secretary john dennis | |
06 Aug 2009 | 288b | Appointment terminated director robert breare | |
06 Aug 2009 | 288b | Appointment terminated director tony browning | |
29 Jul 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
29 Jul 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Dec 2008 | 363a | Return made up to 13/11/08; full list of members | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from, stevenson house st christopher's green, haslemere, surrey, GU27 1BX | |
02 Dec 2008 | 190 | Location of debenture register | |
02 Dec 2008 | 353 | Location of register of members | |
11 Sep 2008 | 288c | Director's change of particulars / tony browning / 10/09/2008 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from, 26-28 great portland street, london, W1W 8AS | |
05 Feb 2008 | 363a | Return made up to 13/11/07; full list of members | |
05 Feb 2008 | 287 | Registered office changed on 05/02/08 from: 26 great portland street, london, W1W 8QT | |
05 Feb 2008 | 353 | Location of register of members | |
05 Feb 2008 | 190 | Location of debenture register |