- Company Overview for CHATSWORTH SPECIAL PROJECTS LIMITED (05242150)
- Filing history for CHATSWORTH SPECIAL PROJECTS LIMITED (05242150)
- People for CHATSWORTH SPECIAL PROJECTS LIMITED (05242150)
- Charges for CHATSWORTH SPECIAL PROJECTS LIMITED (05242150)
- Insolvency for CHATSWORTH SPECIAL PROJECTS LIMITED (05242150)
- More for CHATSWORTH SPECIAL PROJECTS LIMITED (05242150)
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) |
---|---|---|---|
12 Oct 2011 | CERTNM |
Company name changed balthasar properties LIMITED\certificate issued on 12/10/11
|
|
12 Oct 2011 | CONNOT | Change of name notice | |
12 Oct 2011 | AD01 | Registered office address changed from 32 Darnley Avenue Bristol BS7 0BS on 12 October 2011 | |
12 Oct 2011 | TM02 | Termination of appointment of Alison Batt as a secretary | |
11 Oct 2011 | AP03 | Appointment of Mr John Horsey as a secretary | |
06 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
27 Nov 2008 | 363a | Return made up to 27/09/08; no change of members | |
20 Jun 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
26 Oct 2007 | 363s | Return made up to 27/09/07; no change of members | |
29 Nov 2006 | AA | Total exemption full accounts made up to 30 September 2006 | |
25 Oct 2006 | 363s | Return made up to 27/09/06; full list of members | |
28 Jun 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
24 Oct 2005 | 363s | Return made up to 27/09/05; full list of members | |
22 Mar 2005 | 395 | Particulars of mortgage/charge | |
15 Mar 2005 | 395 | Particulars of mortgage/charge | |
11 Nov 2004 | 288a | New director appointed | |
28 Oct 2004 | 288a | New secretary appointed | |
28 Sep 2004 | 288b | Secretary resigned | |
28 Sep 2004 | 288b | Director resigned | |
27 Sep 2004 | NEWINC | Incorporation |