- Company Overview for PB24 LIMITED (03833864)
- Filing history for PB24 LIMITED (03833864)
- People for PB24 LIMITED (03833864)
- Charges for PB24 LIMITED (03833864)
- More for PB24 LIMITED (03833864)
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) |
---|---|---|---|
06 Oct 2004 | 363a | Return made up to 31/08/04; full list of members | |
06 Oct 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
08 May 2004 | AA | Total exemption small company accounts made up to 31 August 2002 | |
20 Feb 2004 | 288c | Director's particulars changed | |
14 Oct 2003 | 288c | Director's particulars changed | |
21 Aug 2003 | 363s | Return made up to 31/08/03; full list of members | |
19 Jun 2003 | 363a | Return made up to 31/08/02; full list of members | |
28 Mar 2003 | 287 | Registered office changed on 28/03/03 from: 24 church road potters bar hertfordshire EN6 1ET | |
03 Oct 2002 | AA | Total exemption small company accounts made up to 31 August 2001 | |
23 May 2002 | 395 | Particulars of mortgage/charge | |
02 Apr 2002 | 363s | Return made up to 31/08/01; full list of members | |
11 Mar 2002 | CERTNM | Company name changed stephens finance LIMITED\certificate issued on 11/03/02 | |
26 Feb 2002 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2002 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2002 | 287 | Registered office changed on 20/02/02 from: 3 corfield road london N21 1SF | |
20 Feb 2002 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Feb 2002 | AA | Accounts for a dormant company made up to 31 August 2000 | |
26 Sep 2000 | CERTNM | Company name changed stampton properties LIMITED\certificate issued on 27/09/00 | |
25 Aug 2000 | 363s | Return made up to 31/08/00; full list of members | |
25 Aug 2000 | 288a | New secretary appointed | |
25 Aug 2000 | 288b | Secretary resigned | |
25 Aug 2000 | 288a | New director appointed | |
13 Sep 1999 | 287 | Registered office changed on 13/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ | |
13 Sep 1999 | 288b | Secretary resigned | |
13 Sep 1999 | 288a | New secretary appointed |