- Company Overview for BLACK VELVET TRAVEL LIMITED (04994705)
- Filing history for BLACK VELVET TRAVEL LIMITED (04994705)
- People for BLACK VELVET TRAVEL LIMITED (04994705)
- Charges for BLACK VELVET TRAVEL LIMITED (04994705)
- Insolvency for BLACK VELVET TRAVEL LIMITED (04994705)
- More for BLACK VELVET TRAVEL LIMITED (04994705)
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 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Dr David John Howard Huber on 15 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Philip John Stockley on 15 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Rosalind Evelyn Stockley on 15 December 2009 | |
27 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2009 | SH10 | Particulars of variation of rights attached to shares | |
30 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
28 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2008 | 88(2) | Ad 17/11/08\gbp si 250000@1=250000\gbp ic 2/250002\ | |
28 Nov 2008 | 123 | Gbp nc 1000000/1500000\17/11/08 | |
10 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
23 Jun 2008 | 288a | Secretary appointed rosalind evelyn stockley | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from park house park road petersfield hampshire GU31 4ER | |
23 Jun 2008 | 288b | Appointment terminated secretary christopher chesney | |
12 May 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
19 Dec 2007 | 363a | Return made up to 15/12/07; full list of members | |
08 Nov 2007 | 88(2)R | Ad 17/10/07--------- £ si 199998@1=199998 £ ic 2/200000 | |
08 Nov 2007 | 288a | New director appointed |