- Company Overview for CONSERVE CORPORATION LIMITED (02292292)
- Filing history for CONSERVE CORPORATION LIMITED (02292292)
- People for CONSERVE CORPORATION LIMITED (02292292)
- Charges for CONSERVE CORPORATION LIMITED (02292292)
- More for CONSERVE CORPORATION LIMITED (02292292)
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) |
---|---|---|---|
17 Apr 2013 | CH01 | Director's details changed for Mr Peter John Stuart on 15 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Mr Peter John Stuart on 15 April 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Mr Patrick Mccahery on 15 April 2013 | |
18 Mar 2013 | TM01 | Termination of appointment of Alexander Sonnenberg as a director | |
06 Mar 2013 | CH01 | Director's details changed for Mr Alexander Jan Sonnenberg on 25 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Mr Peter John Stuart on 25 February 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from 51 Fordington Road London N6 4TH on 7 February 2013 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Dec 2012 | SH02 |
Statement of capital on 28 September 2012
|
|
14 Dec 2012 | SH02 |
Statement of capital on 8 April 2010
|
|
14 Dec 2012 | 122 | Gbp sr 750000@1 | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Dec 2012 | AP01 | Appointment of Mr Alexander Jan Sonnenberg as a director | |
04 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
04 Dec 2012 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
04 Dec 2012 | TM01 | Termination of appointment of Barry White as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Peter John Stuart as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Paul Cave as a director | |
04 Dec 2012 | TM02 | Termination of appointment of Barry White as a secretary | |
08 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 |