- Company Overview for THE ROGER KNIGHTS CREATIVE PARTNERSHIP LIMITED (02815368)
- Filing history for THE ROGER KNIGHTS CREATIVE PARTNERSHIP LIMITED (02815368)
- People for THE ROGER KNIGHTS CREATIVE PARTNERSHIP LIMITED (02815368)
- Charges for THE ROGER KNIGHTS CREATIVE PARTNERSHIP LIMITED (02815368)
- More for THE ROGER KNIGHTS CREATIVE PARTNERSHIP LIMITED (02815368)
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
|
|
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
|