CP WOBURN (OPERATING COMPANY) LIMITED
Company number 07656412
- Company Overview for CP WOBURN (OPERATING COMPANY) LIMITED (07656412)
- Filing history for CP WOBURN (OPERATING COMPANY) LIMITED (07656412)
- People for CP WOBURN (OPERATING COMPANY) LIMITED (07656412)
- Charges for CP WOBURN (OPERATING COMPANY) LIMITED (07656412)
- More for CP WOBURN (OPERATING COMPANY) LIMITED (07656412)
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) |
---|---|---|---|
27 Jun 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
|
|
20 Mar 2012 | MG01 | Duplicate mortgage certificatecharge no:1 | |
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 20 February 2012
|
|
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2012 | TM01 | Termination of appointment of Chad Pike as a director | |
03 Feb 2012 | AP01 | Appointment of Farhad Mawji-Karim as a director | |
28 Dec 2011 | AD01 | Registered office address changed from , One Edison Rise, Newark, Nottinghamshire, NG22 9DP on 28 December 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Mr Michael John Pegler on 18 November 2011 | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2011 | AP01 | Appointment of Anthony Martin Robinson as a director | |
11 Jul 2011 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Craig Morris as a director | |
11 Jul 2011 | AP03 | Appointment of Rajbinder Singh-Dehal as a secretary | |
11 Jul 2011 | AP01 | Appointment of Andrea Valeri as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Peter Huston Stoll as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Chad Rustan Pike as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Michael John Pegler as a director | |
11 Jul 2011 | AP01 | Appointment of Paul Inglett as a director | |
11 Jul 2011 | AP01 | Appointment of Martin Peter Dalby as a director | |
11 Jul 2011 | AD01 | Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 11 July 2011 |