Advanced company searchLink opens in new window

THE ROGER KNIGHTS CREATIVE PARTNERSHIP LIMITED

Company number 02815368

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)
09 May 2008 AA Total exemption small company accounts made up to 31 July 2007
16 Aug 2007 363a Return made up to 06/05/07; full list of members
16 Aug 2007 287 Registered office changed on 16/08/07 from: green tree house long street easingwold york north yorkshire YO61 3JA
14 Mar 2007 AA Total exemption small company accounts made up to 31 July 2006
08 May 2006 363a Return made up to 06/05/06; full list of members
28 Apr 2006 AA Total exemption small company accounts made up to 31 July 2005
18 Jan 2006 363a Return made up to 06/05/05; full list of members
13 Jun 2005 288a New secretary appointed
06 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
10 Mar 2005 287 Registered office changed on 10/03/05 from: onega house 112 main road sidcup kent D146NE
31 Dec 2004 395 Particulars of mortgage/charge
20 Dec 2004 CERTNM Company name changed lettermen publishing LIMITED\certificate issued on 20/12/04
10 Nov 2004 288b Secretary resigned
26 Jul 2004 225 Accounting reference date extended from 31/05/04 to 31/07/04
26 Jul 2004 287 Registered office changed on 26/07/04 from: 160 long street easingwold york YO61 3JA
12 May 2004 363s Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 Mar 2004 AA Total exemption full accounts made up to 31 May 2003
01 Sep 2003 287 Registered office changed on 01/09/03 from: 48A monmouth street london WC2H 9ED
11 Jul 2003 363s Return made up to 06/05/03; full list of members
18 Apr 2003 288a New secretary appointed
18 Apr 2003 288b Secretary resigned
18 Apr 2003 287 Registered office changed on 18/04/03 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR
05 Apr 2003 AA Total exemption full accounts made up to 31 May 2002
17 Jan 2003 288b Director resigned
23 May 2002 363s Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed