Advanced company searchLink opens in new window

BIZSPACE LETCHWORTH LIMITED

Company number 05096782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2010 AA Full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 06/04/09; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
07 Apr 2008 363a Return made up to 06/04/08; full list of members
05 Aug 2007 AA Full accounts made up to 31 December 2006
03 Aug 2007 403a Declaration of satisfaction of mortgage/charge
03 Aug 2007 403a Declaration of satisfaction of mortgage/charge
03 May 2007 363s Return made up to 06/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
20 Jan 2007 287 Registered office changed on 20/01/07 from: 94-96 great north road london N2 0NL
10 Nov 2006 AA Full accounts made up to 28 February 2006
06 Nov 2006 395 Particulars of mortgage/charge
26 Oct 2006 288b Director resigned
26 Oct 2006 225 Accounting reference date shortened from 28/02/07 to 31/12/06
08 Aug 2006 288b Secretary resigned;director resigned
08 Aug 2006 288a New secretary appointed
08 Aug 2006 288a New director appointed
08 Aug 2006 288a New director appointed
08 Aug 2006 288a New director appointed
19 Apr 2006 363s Return made up to 06/04/06; full list of members
15 Dec 2005 AA Full accounts made up to 28 February 2005
30 Nov 2005 288a New director appointed
27 Apr 2005 363s Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary resigned
11 May 2004 225 Accounting reference date shortened from 30/04/05 to 28/02/05
06 May 2004 CERTNM Company name changed daynecrest LIMITED\certificate issued on 06/05/04
06 May 2004 288a New secretary appointed;new director appointed