Advanced company searchLink opens in new window

05342569 LIMITED

Company number 05342569

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)
18 Feb 2011 CH01 Director's details changed for John Garth Lighten on 27 January 2011
18 Feb 2011 AD02 Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
12 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
07 May 2010 AP01 Appointment of John Garth Lighten as a director
30 Apr 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Susan Cummings on 27 January 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
20 Mar 2009 363a Return made up to 27/01/09; full list of members
03 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
25 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
16 Jul 2008 288b Appointment terminated director jo miller
16 Jul 2008 288b Appointment terminated director robin straker
16 Jul 2008 288b Appointment terminated director john lighten
04 Jun 2008 288c Director's change of particulars / jo wilson / 01/06/2008
04 Mar 2008 AA Total exemption small company accounts made up to 31 January 2007
01 Feb 2008 363a Return made up to 27/01/08; full list of members
01 Feb 2008 287 Registered office changed on 01/02/08 from: 13 grove, houghton le spring, durham, co durham, DH5 8NT
11 Jan 2008 288c Director's particulars changed
09 Jan 2008 353 Location of register of members
09 Jan 2008 363a Return made up to 27/01/07; full list of members
09 Jan 2008 288c Director's particulars changed
09 Jan 2008 288c Secretary's particulars changed
31 Mar 2007 288a New director appointed