- Company Overview for DAVID JAMES ESTATES LIMITED (02158882)
- Filing history for DAVID JAMES ESTATES LIMITED (02158882)
- People for DAVID JAMES ESTATES LIMITED (02158882)
- Charges for DAVID JAMES ESTATES LIMITED (02158882)
- More for DAVID JAMES ESTATES LIMITED (02158882)
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) |
---|---|---|---|
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
09 Oct 2008 | 363a | Return made up to 29/09/08; full list of members | |
29 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 Jul 2008 | 169 | Gbp ic 57800/57300\19/11/07\gbp sr 500@1=500\ | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from, shire house, highlands road, shirley, solihull, west midlands, B90 4LR | |
08 Jul 2008 | 288b | Appointment terminated director roy bevins | |
08 Jul 2008 | 288b | Appointment terminated secretary sally bewick | |
04 Jul 2008 | 169 | Capitals not rolled up | |
03 Jul 2008 | 288a | Director appointed david james bewick | |
03 Jul 2008 | 288a | Secretary appointed therese benwick | |
19 Jun 2008 | CERTNM | Company name changed shire business solutions LIMITED\certificate issued on 19/06/08 | |
29 Mar 2008 | 225 | Prev ext from 31/12/2007 to 30/06/2008 | |
13 Dec 2007 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
13 Dec 2007 | 53 | Application for reregistration from PLC to private | |
13 Dec 2007 | MAR | Re-registration of Memorandum and Articles | |
13 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2007 | 288b | Director resigned | |
01 Oct 2007 | 363a | Return made up to 01/09/07; full list of members | |
17 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
20 Sep 2006 | 363a | Return made up to 01/09/06; full list of members | |
20 Sep 2006 | 287 | Registered office changed on 20/09/06 from: highlands road, shirley, solihull, west midlands B90 4LR | |
20 Sep 2006 | 288b | Director resigned | |
04 Aug 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
26 Sep 2005 | 363s | Return made up to 01/09/05; full list of members |