Advanced company searchLink opens in new window

THE SUNDAY TIMES WHISKY CLUB LIMITED

Company number 05230660

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)
07 Oct 2010 CH01 Director's details changed for Mr Clive Alexander Milner on 6 October 2010
07 Oct 2010 CH03 Secretary's details changed for Mrs Carla Stone on 6 October 2010
07 Oct 2010 CH01 Director's details changed for Susan Lee Panuccio on 6 October 2010
01 Oct 2010 AD01 Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010
29 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
05 Feb 2010 AA Accounts for a dormant company made up to 28 June 2009
22 Sep 2009 363a Return made up to 14/09/09; full list of members
20 Apr 2009 AA Accounts for a dormant company made up to 29 June 2008
26 Sep 2008 CERTNM Company name changed broadsystem ventures LIMITED\certificate issued on 26/09/08
18 Sep 2008 363a Return made up to 14/09/08; full list of members
30 Jul 2008 288c Director's change of particulars / clive milner / 30/07/2008
18 Jul 2008 288a Director appointed susan lee panuccio
18 Jul 2008 288b Appointment terminated director stephen daintith
11 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
25 Jan 2008 288b Director resigned
09 Oct 2007 363a Return made up to 14/09/07; full list of members
02 Aug 2007 288c Director's particulars changed
02 Aug 2007 288c Director's particulars changed
16 Jul 2007 288a New director appointed
16 Jul 2007 288b Director resigned
21 Dec 2006 363a Return made up to 14/09/06; full list of members
25 Sep 2006 288a New director appointed
19 Sep 2006 AA Accounts for a dormant company made up to 30 June 2006
28 Feb 2006 288b Director resigned
27 Feb 2006 AA Accounts for a dormant company made up to 30 June 2005