- Company Overview for ST JUDE'S LIMITED (03866582)
- Filing history for ST JUDE'S LIMITED (03866582)
- People for ST JUDE'S LIMITED (03866582)
- Charges for ST JUDE'S LIMITED (03866582)
- More for ST JUDE'S LIMITED (03866582)
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) |
---|---|---|---|
31 Mar 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
15 Nov 2002 | 363s |
Return made up to 27/10/02; full list of members
|
|
28 Nov 2001 | 363s | Return made up to 27/10/01; full list of members | |
04 Oct 2001 | 287 | Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW | |
15 Aug 2001 | AA | Accounts for a dormant company made up to 31 October 2000 | |
10 Apr 2001 | 88(2)R | Ad 22/03/01-22/03/01 £ si 98@1=98 £ ic 2/100 | |
28 Mar 2001 | 225 | Accounting reference date extended from 31/10/01 to 31/03/02 | |
21 Jan 2001 | 363s | Return made up to 27/10/00; full list of members | |
14 Dec 2000 | CERTNM | Company name changed karltell LIMITED\certificate issued on 15/12/00 | |
21 Nov 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2000 | 288a | New secretary appointed | |
17 Nov 2000 | 288a | New director appointed | |
07 Nov 2000 | CERTNM | Company name changed tennant land partners audit limi ted\certificate issued on 08/11/00 | |
26 Sep 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 1999 | 288b | Secretary resigned | |
02 Nov 1999 | 288b | Director resigned | |
02 Nov 1999 | 287 | Registered office changed on 02/11/99 from: 381 kingsway hove east sussex BN3 4QD | |
27 Oct 1999 | NEWINC | Incorporation |