- Company Overview for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Filing history for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- People for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Charges for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Insolvency for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Registers for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- More for BRIXTON RADLETT PROPERTY LIMITED (05071726)
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) |
---|---|---|---|
15 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
10 May 2011 | CERTNM |
Company name changed sensekey LIMITED\certificate issued on 10/05/11
|
|
10 May 2011 | CONNOT | Change of name notice | |
14 Dec 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 14 December 2010 | |
10 Dec 2010 | AP01 | Appointment of Mr Simon Andrew Carlyon as a director | |
06 Nov 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 31 August 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 | |
02 Jul 2010 | AD01 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
08 Jun 2010 | AP01 | Appointment of Vanessa Kate Simms as a director | |
27 May 2010 | AP01 | Appointment of Mr David Crawford Bridges as a director | |
17 Nov 2009 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 | |
13 Nov 2009 | AUD | Auditor's resignation | |
02 Nov 2009 | AUD | Auditor's resignation | |
21 Oct 2009 | TM01 | Termination of appointment of Richard Howell as a director | |
09 Sep 2009 | 288c | Director's change of particulars / philip redding / 25/08/2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 50 berkeley street london W1J 8BX | |
28 Aug 2009 | 288b | Appointment terminated director steven owen | |
28 Aug 2009 | 288b | Appointment terminated director peter dawson | |
27 Aug 2009 | 288b | Appointment terminated secretary richard howell | |
27 Aug 2009 | 288a | Secretary appointed elizabeth ann blease | |
27 Aug 2009 | 288a | Director appointed philip anthony redding | |
27 Aug 2009 | 288a | Director appointed gareth john osborn | |
23 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |