- Company Overview for THE PARISHES TWO LIMITED (05109916)
- Filing history for THE PARISHES TWO LIMITED (05109916)
- People for THE PARISHES TWO LIMITED (05109916)
- Charges for THE PARISHES TWO LIMITED (05109916)
- More for THE PARISHES TWO LIMITED (05109916)
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) |
---|---|---|---|
25 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Sep 2005 | 288a | New director appointed | |
15 Jul 2005 | 363s |
Return made up to 23/04/05; full list of members
|
|
09 Jun 2005 | 395 | Particulars of mortgage/charge | |
18 May 2005 | 225 | Accounting reference date shortened from 30/04/05 to 31/12/04 | |
23 Mar 2005 | 288a | New director appointed | |
11 Mar 2005 | 287 | Registered office changed on 11/03/05 from: 67 grosvenor street london W1K 3JN | |
11 Aug 2004 | 395 | Particulars of mortgage/charge | |
17 Jun 2004 | 395 | Particulars of mortgage/charge | |
17 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2004 | 395 | Particulars of mortgage/charge | |
09 Jun 2004 | 88(2)R | Ad 25/04/04--------- £ si 74@1=74 £ ic 1/75 | |
24 May 2004 | 287 | Registered office changed on 24/05/04 from: 7 spa road london SE16 3QP | |
24 May 2004 | 288a | New secretary appointed;new director appointed | |
24 May 2004 | 288a | New director appointed | |
23 Apr 2004 | 288b | Secretary resigned | |
23 Apr 2004 | NEWINC | Incorporation |