BGS (PENTIAN GREEN) HOLDINGS LIMITED
Company number 05337665
- Company Overview for BGS (PENTIAN GREEN) HOLDINGS LIMITED (05337665)
- Filing history for BGS (PENTIAN GREEN) HOLDINGS LIMITED (05337665)
- People for BGS (PENTIAN GREEN) HOLDINGS LIMITED (05337665)
- More for BGS (PENTIAN GREEN) HOLDINGS LIMITED (05337665)
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) |
---|---|---|---|
30 Mar 2011 | CH03 | Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
12 Nov 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Peter Robert Andrew on 18 March 2010 | |
05 Feb 2010 | TM01 | Termination of appointment of Christopher Carney as a director | |
05 Feb 2010 | AP01 | Appointment of Vikranth Chandran as a director | |
22 Jan 2010 | AR01 |
Annual return made up to 19 January 2010 with full list of shareholders
|
|
11 Jan 2010 | CH03 | Secretary's details changed for Michael Andrew Lonnon on 11 January 2010 | |
24 Nov 2009 | CH01 | Director's details changed for Peter Robert Andrew on 16 November 2009 | |
02 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2009 | AD02 | Register inspection address has been changed | |
27 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2009 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
27 Aug 2009 | 51 | Application for reregistration from UNLTD to LTD | |
27 Aug 2009 | MAR | Re-registration of Memorandum and Articles | |
04 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2007 | |
19 Jan 2009 | 363a |
Return made up to 19/01/09; full list of members
|
|
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR | |
15 Dec 2008 | 288c | Director's change of particulars / peter andrew / 09/12/2008 | |
10 Dec 2008 | 288a | Director appointed peter robert andrew | |
10 Dec 2008 | 288a |
Director appointed christopher carney
|
|
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE |