- Company Overview for ANNINGTON FINANCE NO. 4 PLC (03462121)
- Filing history for ANNINGTON FINANCE NO. 4 PLC (03462121)
- People for ANNINGTON FINANCE NO. 4 PLC (03462121)
- Charges for ANNINGTON FINANCE NO. 4 PLC (03462121)
- Insolvency for ANNINGTON FINANCE NO. 4 PLC (03462121)
- Registers for ANNINGTON FINANCE NO. 4 PLC (03462121)
- More for ANNINGTON FINANCE NO. 4 PLC (03462121)
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) |
---|---|---|---|
11 Dec 2000 | 288a | New director appointed | |
11 Dec 2000 | 288a | New director appointed | |
10 Oct 2000 | 363a | Return made up to 19/08/00; no change of members | |
02 Oct 2000 | 288a | New director appointed | |
02 Oct 2000 | 288b | Director resigned | |
02 Oct 2000 | 288b | Director resigned | |
13 Sep 2000 | AA | Full accounts made up to 31 March 2000 | |
14 Aug 2000 | 288a | New director appointed | |
05 Jan 2000 | 363a | Return made up to 06/11/99; full list of members | |
06 Dec 1999 | 287 | Registered office changed on 06/12/99 from: colechurch house, london bridge walk, london, SE1 2SX | |
08 Oct 1999 | AA | Full accounts made up to 31 March 1999 | |
22 Sep 1999 | 288a | New director appointed | |
22 Sep 1999 | 288b | Director resigned | |
22 Sep 1999 | 288b | Director resigned | |
08 Feb 1999 | 363s | Return made up to 06/11/98; full list of members | |
16 Oct 1998 | AA | Full accounts made up to 31 March 1998 | |
22 Sep 1998 | 225 | Accounting reference date shortened from 30/11/98 to 31/03/98 | |
26 Jun 1998 | 288b | Secretary resigned | |
26 Jun 1998 | 288b | Director resigned | |
23 Feb 1998 | 288b | Director resigned | |
23 Feb 1998 | 288a | New director appointed | |
07 Jan 1998 | 288a | New director appointed | |
06 Jan 1998 | 395 | Particulars of mortgage/charge | |
16 Dec 1997 | 288a | New secretary appointed | |
16 Dec 1997 | 287 | Registered office changed on 16/12/97 from: 1 mitchell lane, bristol, BS1 6BU |