- Company Overview for CELEBRATION VILLAGE LIMITED (04544028)
- Filing history for CELEBRATION VILLAGE LIMITED (04544028)
- People for CELEBRATION VILLAGE LIMITED (04544028)
- Charges for CELEBRATION VILLAGE LIMITED (04544028)
- Insolvency for CELEBRATION VILLAGE LIMITED (04544028)
- More for CELEBRATION VILLAGE LIMITED (04544028)
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) |
---|---|---|---|
13 Oct 2005 | 288a | New secretary appointed | |
13 Oct 2005 | 288b | Secretary resigned | |
13 Oct 2005 | 288b | Director resigned | |
03 Oct 2005 | 363s | Return made up to 24/09/05; full list of members | |
05 Oct 2004 | 363s | Return made up to 24/09/04; full list of members | |
22 Jul 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
19 Sep 2003 | 363s | Return made up to 24/09/03; full list of members | |
17 Jul 2003 | 395 | Particulars of mortgage/charge | |
07 Jul 2003 | 225 | Accounting reference date extended from 30/09/03 to 31/12/03 | |
14 Jan 2003 | 288a | New secretary appointed;new director appointed | |
09 Jan 2003 | CERTNM | Company name changed dreamstar agency LIMITED\certificate issued on 09/01/03 | |
06 Jan 2003 | 288a | New director appointed | |
31 Dec 2002 | 287 | Registered office changed on 31/12/02 from: international house 15 bredbury business park stockport cheshire SK6 2NS | |
31 Dec 2002 | 288b | Director resigned | |
31 Dec 2002 | 288b | Secretary resigned;director resigned | |
07 Nov 2002 | 287 | Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG | |
24 Sep 2002 | NEWINC | Incorporation |