Advanced company searchLink opens in new window

SHERLOCK HOLMES PARK PLAZA LIMITED

Company number 03811881

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)
27 Sep 2005 AA Full accounts made up to 31 December 2004
19 Nov 2004 288b Director resigned
19 Nov 2004 288b Director resigned
01 Nov 2004 288a New director appointed
01 Nov 2004 288a New director appointed
25 Oct 2004 AA Full accounts made up to 31 December 2003
29 Jul 2004 363s Return made up to 22/07/04; full list of members
11 Mar 2004 288a New director appointed
11 Mar 2004 288a New director appointed
24 Nov 2003 AA Full accounts made up to 31 December 2002
01 Nov 2003 288b Director resigned
01 Nov 2003 288b Director resigned
12 Aug 2003 363s Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
29 May 2003 287 Registered office changed on 29/05/03 from: 108 baker street london W1U 6LJ
29 May 2003 288a New secretary appointed
20 Nov 2002 AA Full accounts made up to 31 December 2001
18 Nov 2002 363s Return made up to 22/07/02; full list of members
10 Apr 2002 395 Particulars of mortgage/charge
10 Apr 2002 395 Particulars of mortgage/charge
10 Apr 2002 395 Particulars of mortgage/charge
08 Aug 2001 363s Return made up to 22/07/01; full list of members
23 May 2001 AA Full accounts made up to 31 December 2000
30 Nov 2000 363s Return made up to 22/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/00
22 Nov 1999 225 Accounting reference date extended from 31/07/00 to 31/12/00
08 Sep 1999 288a New director appointed