Advanced company searchLink opens in new window

SKRUM

Company number 06505701

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2011 CH01 Director's details changed for Mr Steohen Robert Luffman on 2 December 2011
02 Dec 2011 AP01 Appointment of Mr Jeremy Dudman Jones as a director
02 Dec 2011 AP01 Appointment of Mr Steohen Robert Luffman as a director
01 Dec 2011 AP01 Appointment of Mr Jeffrey Brian Lawson as a director
30 Nov 2011 AP01 Appointment of Mr Rodney Francis Glanville as a director
07 Nov 2011 AD01 Registered office address changed from 20 Ffordd Gwynno Llantwit Fardre Pontypridd Rhondda Cynon Taf CF38 2TR United Kingdom on 7 November 2011
05 Nov 2011 TM01 Termination of appointment of Graham Collinson as a director
18 Jul 2011 TM01 Termination of appointment of Iain Richards as a director
13 Mar 2011 AR01 Annual return made up to 15 February 2011 no member list
02 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
18 Aug 2010 AP01 Appointment of Mr Iain David Richards as a director
18 Aug 2010 AP01 Appointment of Mr Nigel Larcombe-Williams as a director
07 Aug 2010 TM01 Termination of appointment of Nigel Hughes as a director
17 Mar 2010 AR01 Annual return made up to 15 February 2010 no member list
17 Mar 2010 CH01 Director's details changed for Graham Stephen Collinson on 1 October 2009
17 Mar 2010 CH01 Director's details changed for Sebastien Lauzier on 1 October 2009
20 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
21 Aug 2009 287 Registered office changed on 21/08/2009 from letchford house headstone lane harrow middlesex HA3 6PE
11 Mar 2009 363a Annual return made up to 15/02/09
25 Jun 2008 288b Appointment terminated secretary shirley scott
15 Feb 2008 NEWINC Incorporation