COMPTON BASSETT (NO1) RESIDENTS COMPANY LIMITED
Company number 04513331
- Company Overview for COMPTON BASSETT (NO1) RESIDENTS COMPANY LIMITED (04513331)
- Filing history for COMPTON BASSETT (NO1) RESIDENTS COMPANY LIMITED (04513331)
- People for COMPTON BASSETT (NO1) RESIDENTS COMPANY LIMITED (04513331)
- Charges for COMPTON BASSETT (NO1) RESIDENTS COMPANY LIMITED (04513331)
- More for COMPTON BASSETT (NO1) RESIDENTS COMPANY LIMITED (04513331)
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) |
---|---|---|---|
20 Aug 2011 | CH01 | Director's details changed for Steve John Munn on 20 August 2011 | |
26 Jul 2011 | TM02 | Termination of appointment of Mitie Scotgate Ltd as a secretary | |
31 Mar 2011 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR on 31 March 2011 | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Nov 2010 | TM01 | Termination of appointment of Robert Eagling Vose as a director | |
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
05 Feb 2010 | TM01 | Termination of appointment of Dominic Benfeil as a director | |
03 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
18 Nov 2009 | AP01 | Appointment of Steve John Munn as a director | |
18 Nov 2009 | AP01 | Appointment of Marcel Lambert as a director | |
18 Nov 2009 | AP01 | Appointment of Jonathan Basil Glew as a director | |
18 Nov 2009 | AP01 | Appointment of Alan Richard Knight as a director | |
08 Oct 2009 | TM01 | Termination of appointment of Alan Knight as a director | |
08 Oct 2009 | TM01 | Termination of appointment of Jonathan Glew as a director | |
02 Oct 2009 | 288a | Director appointed jonathan basil glew | |
02 Oct 2009 | 288a | Director appointed alan richard knight | |
18 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
05 Nov 2008 | 128(4) | Notice of assignment of name or new name to shares | |
05 Nov 2008 | 288a | Director appointed dominic james benfeil | |
05 Nov 2008 | 288a | Director appointed robert james eagling vose | |
05 Nov 2008 | 288b | Appointment terminated director annington nominees LIMITED | |
29 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2008 | AA | Full accounts made up to 31 March 2008 |