- Company Overview for 05342569 LIMITED (05342569)
- Filing history for 05342569 LIMITED (05342569)
- People for 05342569 LIMITED (05342569)
- Charges for 05342569 LIMITED (05342569)
- Insolvency for 05342569 LIMITED (05342569)
- More for 05342569 LIMITED (05342569)
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 |