- Company Overview for CONDUIT STREET HOLDINGS LIMITED (02572928)
- Filing history for CONDUIT STREET HOLDINGS LIMITED (02572928)
- People for CONDUIT STREET HOLDINGS LIMITED (02572928)
- Charges for CONDUIT STREET HOLDINGS LIMITED (02572928)
- More for CONDUIT STREET HOLDINGS LIMITED (02572928)
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) |
---|---|---|---|
16 Feb 2005 | AA | Group of companies' accounts made up to 30 June 2004 | |
10 Jan 2005 | 363s | Return made up to 06/01/05; full list of members | |
03 Feb 2004 | AA | Full accounts made up to 30 June 2003 | |
02 Feb 2004 | 363s |
Return made up to 09/01/04; full list of members
|
|
19 Jan 2004 | 287 | Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA | |
29 Sep 2003 | 395 | Particulars of mortgage/charge | |
06 Jun 2003 | 395 | Particulars of mortgage/charge | |
06 Jun 2003 | 395 | Particulars of mortgage/charge | |
14 Mar 2003 | AUD | Auditor's resignation | |
04 Feb 2003 | AA | Full accounts made up to 30 June 2002 | |
20 Jan 2003 | 363s |
Return made up to 09/01/03; full list of members
|
|
22 Jan 2002 | 288a | New director appointed | |
21 Jan 2002 | 363s | Return made up to 11/01/02; full list of members | |
18 Dec 2001 | AA | Full accounts made up to 30 June 2001 | |
30 Jan 2001 | AA | Full group accounts made up to 30 June 2000 | |
29 Jan 2001 | 363s | Return made up to 11/01/01; full list of members | |
28 Jan 2001 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
12 May 2000 | 395 | Particulars of mortgage/charge | |
14 Mar 2000 | 288a | New director appointed | |
14 Mar 2000 | 288a | New secretary appointed | |
14 Mar 2000 | 288b | Director resigned | |
14 Mar 2000 | 288b | Secretary resigned | |
14 Mar 2000 | 288b | Secretary resigned;director resigned | |
24 Jan 2000 | AA | Full group accounts made up to 30 June 1999 |