- Company Overview for 42 PONT STREET LIMITED (01539175)
- Filing history for 42 PONT STREET LIMITED (01539175)
- People for 42 PONT STREET LIMITED (01539175)
- More for 42 PONT STREET LIMITED (01539175)
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 |