- Company Overview for KILMARTIN WESTON FLATS LIMITED (06281041)
- Filing history for KILMARTIN WESTON FLATS LIMITED (06281041)
- People for KILMARTIN WESTON FLATS LIMITED (06281041)
- Charges for KILMARTIN WESTON FLATS LIMITED (06281041)
- Insolvency for KILMARTIN WESTON FLATS LIMITED (06281041)
- More for KILMARTIN WESTON FLATS LIMITED (06281041)
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) |
---|---|---|---|
07 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
07 Jul 2008 | 288b | Appointment Terminated Secretary roderick urquhart | |
02 Jul 2008 | 288b | Appointment Terminated Director simon bowder | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY | |
01 Nov 2007 | 225 | Accounting reference date shortened from 30/06/08 to 30/04/08 | |
21 Sep 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2007 | 395 | Particulars of mortgage/charge | |
17 Aug 2007 | 287 | Registered office changed on 17/08/07 from: 31 hill street london W1J 5LS | |
17 Aug 2007 | 288b | Secretary resigned | |
17 Aug 2007 | 288b | Director resigned | |
17 Aug 2007 | 288a | New secretary appointed | |
17 Aug 2007 | 288a | New director appointed | |
17 Aug 2007 | 288a | New director appointed | |
17 Aug 2007 | 288a | New director appointed | |
20 Jul 2007 | 288b | Director resigned | |
20 Jul 2007 | 288a | New director appointed | |
17 Jul 2007 | CERTNM | Company name changed forsters shelfco 269 LIMITED\certificate issued on 17/07/07 | |
15 Jun 2007 | NEWINC | Incorporation |