- Company Overview for HITCHAMBURY MANOR LIMITED (04302693)
- Filing history for HITCHAMBURY MANOR LIMITED (04302693)
- People for HITCHAMBURY MANOR LIMITED (04302693)
- Charges for HITCHAMBURY MANOR LIMITED (04302693)
- More for HITCHAMBURY MANOR LIMITED (04302693)
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) |
---|---|---|---|
23 Oct 2002 | 287 | Registered office changed on 23/10/02 from: 48 portland place london W1B 1AJ | |
18 Oct 2002 | 88(2)R | Ad 05/08/02--------- £ si 4900@1=4900 £ ic 100/5000 | |
18 Oct 2002 | 123 | Nc inc already adjusted 05/08/02 | |
18 Oct 2002 | RESOLUTIONS |
Resolutions
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 |
18 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2002 | 353 | Location of register of members | |
16 Aug 2002 | 395 | Particulars of mortgage/charge | |
14 Aug 2002 | CERTNM | Company name changed quilldata LIMITED\certificate issued on 14/08/02 | |
13 Aug 2002 | 395 | Particulars of mortgage/charge | |
24 Jul 2002 | 288a | New director appointed | |
07 Feb 2002 | 88(2)R | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 | |
07 Feb 2002 | 288a | New secretary appointed;new director appointed | |
07 Feb 2002 | 288a | New director appointed | |
07 Feb 2002 | 288b | Secretary resigned | |
07 Feb 2002 | 288b | Director resigned | |
27 Oct 2001 | 287 | Registered office changed on 27/10/01 from: 120 east road london N1 6AA | |
11 Oct 2001 | NEWINC | Incorporation |