- Company Overview for CT SPACE LIMITED (07491497)
- Filing history for CT SPACE LIMITED (07491497)
- People for CT SPACE LIMITED (07491497)
- Charges for CT SPACE LIMITED (07491497)
- More for CT SPACE LIMITED (07491497)
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) |
---|---|---|---|
23 Nov 2011 | AP03 | Appointment of Jane Mackie as a secretary | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2011 | AP01 | Appointment of William Edmondson as a director | |
21 Nov 2011 | AP01 | Appointment of Mr Richard Graham Quinton Kellett-Clarke as a director | |
17 Nov 2011 | AD01 | Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW United Kingdom on 17 November 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Philip Neil Norgate as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Jacques Mottard as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Francoise Fillot as a director | |
17 Nov 2011 | TM02 | Termination of appointment of Philip Neil Norgate as a secretary | |
24 Feb 2011 | CERTNM |
Company name changed sword newco 1 LIMITED\certificate issued on 24/02/11
|
|
16 Feb 2011 | CONNOT | Change of name notice | |
10 Feb 2011 | AP01 | Appointment of Ms Francoise Fillot as a director | |
13 Jan 2011 | NEWINC | Incorporation |