- Company Overview for CAPITOL PARK GOOLE LIMITED (04893068)
- Filing history for CAPITOL PARK GOOLE LIMITED (04893068)
- People for CAPITOL PARK GOOLE LIMITED (04893068)
- Charges for CAPITOL PARK GOOLE LIMITED (04893068)
- More for CAPITOL PARK GOOLE LIMITED (04893068)
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) |
---|---|---|---|
10 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
19 Jun 2008 | 288a | Secretary appointed pinsent masons secretarial LIMITED | |
19 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
17 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2007 | 363a | Return made up to 09/09/07; full list of members | |
02 Nov 2007 | 288c | Director's particulars changed | |
10 Oct 2007 | 353 | Location of register of members | |
01 Oct 2007 | CERTNM | Company name changed sterling st james LIMITED\certificate issued on 01/10/07 | |
26 Jun 2007 | 288a | New secretary appointed | |
26 Jun 2007 | 288a | New director appointed | |
20 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
13 Jun 2007 | 288b | Director resigned | |
13 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2007 | 288b | Director resigned | |
13 Jun 2007 | 288b | Secretary resigned | |
13 Jun 2007 | 287 | Registered office changed on 13/06/07 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA | |
05 Jun 2007 | 395 | Particulars of mortgage/charge | |
07 Apr 2007 | 395 | Particulars of mortgage/charge | |
07 Apr 2007 | 395 | Particulars of mortgage/charge | |
16 Feb 2007 | 395 | Particulars of mortgage/charge | |
02 Feb 2007 | 395 | Particulars of mortgage/charge | |
02 Feb 2007 | 395 | Particulars of mortgage/charge | |
02 Feb 2007 | 395 | Particulars of mortgage/charge | |
28 Sep 2006 | 363s |
Return made up to 09/09/06; full list of members
|
|
12 Jul 2006 | AA | Full accounts made up to 31 December 2005 |