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) |
---|---|---|---|
01 Dec 2009 | CH03 | Secretary's details changed for Richard Dinewall Langerishe on 1 December 2009 | |
21 Nov 2009 | TM01 | Termination of appointment of Peter Chiswell as a director | |
08 Nov 2009 | AP01 | Appointment of Alastair John Ralston-Saul as a director | |
08 Nov 2009 | TM01 | Termination of appointment of Kay Coates as a director | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jul 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/12/2007 | |
06 Dec 2007 | 363a | Return made up to 24/11/07; full list of members | |
16 Feb 2007 | 288a | New director appointed | |
26 Jan 2007 | 88(2)R | Ad 16/01/07--------- £ si 1@1=1 £ ic 1/2 | |
26 Jan 2007 | 288a | New director appointed | |
11 Dec 2006 | 288b | Secretary resigned | |
11 Dec 2006 | 288b | Director resigned | |
11 Dec 2006 | 288a | New secretary appointed | |
11 Dec 2006 | 288a | New director appointed | |
24 Nov 2006 | NEWINC | Incorporation |