- Company Overview for GIANT PEACH DESIGN LTD (05157932)
- Filing history for GIANT PEACH DESIGN LTD (05157932)
- People for GIANT PEACH DESIGN LTD (05157932)
- More for GIANT PEACH DESIGN LTD (05157932)
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 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for James Read on 1 July 2011 | |
09 Jul 2012 | CH03 | Secretary's details changed for Claire Read on 1 July 2011 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
04 Jul 2011 | AD01 | Registered office address changed from 1 Scotts Close Downton Business Centre Salisbury Wilts SP5 3RA on 4 July 2011 | |
21 Apr 2011 | AP01 | Appointment of Mrs Claire Louise Read as a director | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for James Read on 1 January 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Aug 2009 | 363a | Return made up to 18/06/09; full list of members | |
16 Oct 2008 | 288b | Appointment terminated secretary clifford fry & co (company secretarial) LTD | |
16 Oct 2008 | 288a | Secretary appointed claire read | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from st marys house netherhampton salisbury wiltshire SP2 8PU | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2008 | 363a | Return made up to 18/06/08; full list of members | |
22 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Jun 2007 | 363a | Return made up to 18/06/07; full list of members | |
09 May 2007 | 288c | Director's particulars changed | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
26 Jun 2006 | 363a | Return made up to 18/06/06; full list of members | |
04 Apr 2006 | CERTNM | Company name changed jrx design LIMITED\certificate issued on 04/04/06 | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 30 June 2005 |