- Company Overview for ST IVES ANDOVER LIMITED (01300587)
- Filing history for ST IVES ANDOVER LIMITED (01300587)
- People for ST IVES ANDOVER LIMITED (01300587)
- Charges for ST IVES ANDOVER LIMITED (01300587)
- More for ST IVES ANDOVER LIMITED (01300587)
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) |
---|---|---|---|
12 Dec 2009 | TM01 | Termination of appointment of Stephen Ellis as a director | |
14 Aug 2009 | 288b | Appointment terminated director brian edwards | |
28 May 2009 | AA | Full accounts made up to 1 August 2008 | |
18 Mar 2009 | 288a | Director appointed patrick martell | |
18 Mar 2009 | 288a | Director appointed matthew robert armitage | |
29 Jan 2009 | 288b | Appointment terminated director julian hill | |
14 Jan 2009 | 363a | Return made up to 02/01/09; full list of members | |
29 Jul 2008 | 288a | Director appointed stephen john ellis | |
14 Jul 2008 | 288b | Appointment terminated director joanne rhodes | |
02 Jun 2008 | AA | Full accounts made up to 3 August 2007 | |
13 May 2008 | 288a | Director appointed julian peter dunlop hill | |
09 May 2008 | 288b | Appointment terminated director paul gray | |
19 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2008 | 363a | Return made up to 02/01/08; full list of members | |
30 Aug 2007 | 288a | New director appointed | |
26 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Mar 2007 | AA | Full accounts made up to 28 July 2006 | |
02 Feb 2007 | 288b | Director resigned | |
09 Jan 2007 | 363a | Return made up to 02/01/07; full list of members | |
08 Dec 2006 | 288c | Director's particulars changed | |
04 Oct 2006 | 288c | Secretary's particulars changed | |
20 Jul 2006 | 288b | Director resigned | |
16 May 2006 | AA | Full accounts made up to 29 July 2005 | |
01 Feb 2006 | 288c | Director's particulars changed | |
27 Jan 2006 | 363a | Return made up to 02/01/06; full list of members |