Advanced company searchLink opens in new window

PAGE CONCEPTION LIMITED

Company number 03989477

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)
31 Oct 2006 287 Registered office changed on 31/10/06 from: warrenside farm elmhurst lane slinfold west sussex RH13 0RJ
16 Jun 2006 363s Return made up to 10/05/06; no change of members
24 Mar 2006 395 Particulars of mortgage/charge
16 Jan 2006 AA Total exemption full accounts made up to 31 December 2004
23 Jun 2005 363s Return made up to 10/05/05; change of members
11 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
14 Jun 2004 363s Return made up to 10/05/04; full list of members
14 Jun 2004 363(288) Director's particulars changed
10 May 2004 288b Director resigned
22 Mar 2004 287 Registered office changed on 22/03/04 from: 1 trinity square victoria street horsham west sussex RH13 5DQ
23 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
09 Jul 2003 AA Total exemption full accounts made up to 31 December 2001
01 Jul 2003 363s Return made up to 10/05/03; no change of members
01 Jul 2003 363(288) Director's particulars changed
17 Dec 2002 287 Registered office changed on 17/12/02 from: flat 9 2 rainbow quay surrey quays london SE16 7UF
15 Jun 2002 363s Return made up to 10/05/02; no change of members
08 Mar 2002 287 Registered office changed on 08/03/02 from: 124 sovereign road coventry west midlands CV5 6JD
15 Jan 2002 AA Total exemption full accounts made up to 31 December 2000
13 Jun 2001 363s Return made up to 10/05/01; full list of members
13 Jun 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 30/06/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jun 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2001 88(2)R Ad 31/07/00--------- £ si 138000@.001=138 £ ic 68/206
09 Mar 2001 225 Accounting reference date shortened from 31/05/01 to 31/12/00
17 Aug 2000 88(2)R Ad 10/05/00--------- £ si 6749999@.00001= 67 £ ic 1/68
08 Aug 2000 288a New director appointed