- Company Overview for STRUCTURED RETAIL PRODUCTS LIMITED (03984643)
- Filing history for STRUCTURED RETAIL PRODUCTS LIMITED (03984643)
- People for STRUCTURED RETAIL PRODUCTS LIMITED (03984643)
- Charges for STRUCTURED RETAIL PRODUCTS LIMITED (03984643)
- More for STRUCTURED RETAIL PRODUCTS LIMITED (03984643)
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) |
---|---|---|---|
10 Aug 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 30 September 2011 | |
02 Aug 2011 | AA | Full accounts made up to 28 February 2011 | |
01 Jul 2011 | AP01 | Appointment of Mr Paul Neville Hunt as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Robert Benson as a director | |
10 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Mar 2011 | CC04 | Statement of company's objects | |
17 Mar 2011 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2011 | SH08 | Change of share class name or designation | |
28 Feb 2011 | SH02 | Sub-division of shares on 17 February 2011 | |
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2011 | CH03 | Secretary's details changed for Paul Hunt on 23 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 23 February 2011 | |
28 Feb 2011 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP on 28 February 2011 | |
21 Jan 2011 | AP03 | Appointment of Paul Hunt as a secretary | |
21 Jan 2011 | TM02 | Termination of appointment of Laurence Fulton as a secretary | |
21 Jan 2011 | TM01 | Termination of appointment of Laurence Fulton as a director | |
15 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
27 Oct 2010 | AP01 | Appointment of Christopher Fordham as a director | |
24 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Laurence Fulton on 3 May 2010 | |
28 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 May 2009 | 363a | Return made up to 03/05/09; full list of members |