0353 H ST REDCAR (FREEHOLDCO) LIMITED
Company number 02731452
- Company Overview for 0353 H ST REDCAR (FREEHOLDCO) LIMITED (02731452)
- Filing history for 0353 H ST REDCAR (FREEHOLDCO) LIMITED (02731452)
- People for 0353 H ST REDCAR (FREEHOLDCO) LIMITED (02731452)
- Charges for 0353 H ST REDCAR (FREEHOLDCO) LIMITED (02731452)
- More for 0353 H ST REDCAR (FREEHOLDCO) LIMITED (02731452)
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) |
---|---|---|---|
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
09 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jul 2010 | CH01 | Director's details changed for Mr David Michael Forsey on 7 July 2010 | |
28 Jun 2010 | CERTNM |
Company name changed sport & ski (ub) LIMITED\certificate issued on 28/06/10
|
|
28 Jun 2010 | CONNOT | Change of name notice | |
04 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
04 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2009 | AP01 | Appointment of Mr David Michael Forsey as a director | |
25 Nov 2009 | AP01 | Appointment of Mr David Michael Forsey as a director | |
02 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
26 Feb 2009 | AA | Full accounts made up to 30 April 2008 | |
24 Nov 2008 | 288c | Director's change of particulars / karen byers / 18/11/2008 | |
21 Nov 2008 | 288a | Director appointed karen byers | |
13 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2008 | 288a | Secretary appointed rebecca louise tylee-birdsall | |
27 Aug 2008 | 288b | Appointment terminated secretary david forsey | |
16 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
03 Jun 2008 | 353 | Location of register of members | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF | |
20 Mar 2008 | 288c | Director's change of particulars / michael ashley / 14/12/2007 | |
20 Sep 2007 | AA | Accounts for a dormant company made up to 30 April 2007 | |
21 Aug 2007 | 363a | Return made up to 01/06/07; full list of members | |
17 Jul 2007 | 288c | Director's particulars changed |