- Company Overview for BRENTWOOD CLERKENWELL LIMITED (05327492)
- Filing history for BRENTWOOD CLERKENWELL LIMITED (05327492)
- People for BRENTWOOD CLERKENWELL LIMITED (05327492)
- Charges for BRENTWOOD CLERKENWELL LIMITED (05327492)
- More for BRENTWOOD CLERKENWELL LIMITED (05327492)
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) |
---|---|---|---|
11 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Jan 2007 | 363s | Return made up to 10/01/07; full list of members | |
28 Sep 2006 | AA | ||
22 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Apr 2006 | 395 | Particulars of mortgage/charge | |
23 Jan 2006 | 363s |
Return made up to 10/01/06; full list of members
|
|
23 Jun 2005 | 225 | Accounting reference date shortened from 31/01/06 to 31/12/05 | |
23 Jun 2005 | 287 | Registered office changed on 23/06/05 from: 47-48 weymouth mews london W1G 7EH | |
23 Feb 2005 | 395 | Particulars of mortgage/charge | |
28 Jan 2005 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2005 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2005 | 288b | Director resigned | |
26 Jan 2005 | 288b | Secretary resigned | |
26 Jan 2005 | 288a | New director appointed | |
26 Jan 2005 | 288a | New secretary appointed;new director appointed | |
19 Jan 2005 | CERTNM | Company name changed collage fine art LIMITED\certificate issued on 19/01/05 | |
10 Jan 2005 | NEWINC | Incorporation |