Advanced company searchLink opens in new window

CHOICES FOR GRAHAME PARK LIMITED

Company number 05303074

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)
13 Jan 2009 288b Appointment terminated director pamela lockley
06 Jan 2009 288b Appointment terminated director john lappin
04 Nov 2008 363a Return made up to 31/10/08; full list of members
01 Nov 2008 AA Full accounts made up to 31 March 2008
10 Dec 2007 363a Return made up to 02/12/07; full list of members
06 Dec 2007 288a New director appointed
06 Dec 2007 288b Director resigned
06 Dec 2007 288b Director resigned
22 Nov 2007 AA Full accounts made up to 31 March 2007
11 Apr 2007 288a New director appointed
26 Feb 2007 288b Director resigned
26 Feb 2007 287 Registered office changed on 26/02/07 from: capital house 25 chapel street london NW1 5DT
26 Feb 2007 288a New secretary appointed
19 Feb 2007 288b Secretary resigned
19 Feb 2007 287 Registered office changed on 19/02/07 from: winckworth sherwood 35 great peter street westminster london SW1P 3LR
19 Feb 2007 288a New secretary appointed
15 Jan 2007 363s Return made up to 02/12/06; full list of members
06 Jan 2007 MEM/ARTS Memorandum and Articles of Association
06 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2006 AA Full accounts made up to 31 March 2006
03 Nov 2006 288a New director appointed
03 Nov 2006 288b Director resigned
29 Dec 2005 363s Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
29 Jul 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
02 Dec 2004 NEWINC Incorporation