Advanced company searchLink opens in new window

42 PONT STREET LIMITED

Company number 01539175

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 Feb 2010 CH01 Director's details changed for Mary Louise Brooke on 31 October 2009
30 Oct 2009 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 30 October 2009
13 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
03 Jul 2009 288b Appointment terminated secretary hml company secretarial services
16 Dec 2008 288a Secretary appointed hml company secretarial services
16 Dec 2008 288b Appointment terminated secretary frank phillip
09 Dec 2008 287 Registered office changed on 09/12/2008 from lytton house 20 lytton road new barnet barnet hertfordshire EN5 5BY united kingdom
14 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
29 Oct 2008 363a Return made up to 25/10/08; full list of members
26 Sep 2008 287 Registered office changed on 26/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
11 Aug 2008 287 Registered office changed on 11/08/2008 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY
23 Apr 2008 288a Director appointed mark rupert alexander swire
11 Apr 2008 288b Appointment terminated director charles carey morgan
11 Apr 2008 288b Appointment terminated director mark swire
18 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
25 Oct 2007 363a Return made up to 25/10/07; full list of members
04 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
27 Oct 2006 363a Return made up to 25/10/06; full list of members
30 Aug 2006 288a New director appointed
30 Aug 2006 288b Director resigned
19 Dec 2005 363a Return made up to 25/10/05; full list of members
23 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
20 Oct 2005 288b Secretary resigned
11 Oct 2005 288a New secretary appointed
11 Oct 2005 287 Registered office changed on 11/10/05 from: c/o efg rodwell hse middlesex street london E1 7HJ