Advanced company searchLink opens in new window

OLD SMOKERY (SEAHOUSES) LIMITED

Company number 04120859

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)
12 Sep 2003 288b Director resigned
08 Aug 2003 287 Registered office changed on 08/08/03 from: 1ST floor dcs house siverbirch, mylord crescent, newcastle upon tyne, NE12 5UJ
24 Mar 2003 288b Secretary resigned;director resigned
24 Mar 2003 288b Director resigned
24 Mar 2003 288a New secretary appointed;new director appointed
10 Jan 2003 363s Return made up to 07/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
21 Nov 2002 AA Accounts for a dormant company made up to 31 December 2001
05 Aug 2002 122 Conve 26/07/02
05 Aug 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of shares 24/07/02
11 Jan 2002 363s Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 Dec 2001 288a New director appointed
13 Sep 2001 288a New director appointed
13 Sep 2001 288a New director appointed
06 Aug 2001 88(2)R Ad 31/07/01--------- £ si 4@1=4 £ ic 1/5
15 Jan 2001 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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
15 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
15 Jan 2001 122 Conve 08/01/01
08 Jan 2001 287 Registered office changed on 08/01/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
08 Jan 2001 288a New secretary appointed
08 Jan 2001 288a New director appointed
08 Jan 2001 288b Secretary resigned
08 Jan 2001 288b Director resigned
07 Dec 2000 NEWINC Incorporation