Advanced company searchLink opens in new window

DE MONTFORT EXPERTISE LIMITED

Company number 02360101

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)
06 Aug 2009 288a Director appointed mr stephen peak
04 Aug 2009 288b Appointment terminated director john rance
30 Jul 2009 363a Return made up to 02/07/09; full list of members
13 May 2009 288b Appointment terminated director roger dalby
20 Nov 2008 AA Full accounts made up to 31 July 2008
27 Oct 2008 288b Appointment terminated secretary alison wells
27 Oct 2008 288a Secretary appointed rebecca jenkyn
28 Aug 2008 288a Secretary appointed ms alison wells
28 Aug 2008 288b Appointment terminated secretary adam ozdowski
08 Jul 2008 363a Return made up to 02/07/08; full list of members
07 Jul 2008 288c Director's change of particulars / roger dalby / 06/09/2007
18 Jun 2008 288c Director's change of particulars / roger dalby / 06/09/2007
18 Jun 2008 288c Director's change of particulars / john cunningham / 05/11/2004
22 May 2008 288c Secretary's change of particulars / adam ozdowski / 10/05/2008
04 Feb 2008 288b Secretary resigned
04 Feb 2008 288a New secretary appointed
28 Nov 2007 AA Full accounts made up to 31 July 2007
28 Sep 2007 363s Return made up to 02/07/07; change of members; amend
08 Aug 2007 363s Return made up to 02/07/07; change of members
18 Jan 2007 AA Full accounts made up to 31 July 2006
31 Jul 2006 363s Return made up to 02/07/06; full list of members
20 Dec 2005 AA Full accounts made up to 31 July 2005
12 Sep 2005 363s Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
  • 363(288) ‐ Director's particulars changed
09 Sep 2005 287 Registered office changed on 09/09/05 from: innovation centre oxford street leicester leicestershire LE1 5XY
13 Jul 2005 288b Secretary resigned