Advanced company searchLink opens in new window

DE FACTO 2348 LIMITED

Company number 01298292

Filter by category

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)
03 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
27 Jul 2009 AA Group of companies' accounts made up to 31 March 2009
10 Jan 2009 395 Particulars of a mortgage or charge / charge no: 4
18 Dec 2008 AA Group of companies' accounts made up to 31 March 2008
15 Dec 2008 363a Return made up to 23/10/08; change of members
27 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Aug 2008 288a Director appointed stephen christopher tinton
07 Jul 2008 288a Director appointed peter george goodliffe
30 Jun 2008 288a Director appointed roderick antony holdsworth
05 Feb 2008 AA Group of companies' accounts made up to 31 March 2007
26 Nov 2007 363s Return made up to 23/10/07; change of members
  • 363(288) ‐ Director resigned
08 Nov 2007 288b Director resigned
01 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2007 288a New director appointed
19 Sep 2007 288b Director resigned
19 Sep 2007 288b Director resigned
21 Nov 2006 363s Return made up to 23/10/06; full list of members
02 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Sep 2006 AA Group of companies' accounts made up to 31 March 2006
19 Sep 2006 288a New director appointed
11 Jul 2006 288b Director resigned
11 Jul 2006 288b Director resigned