- Company Overview for COLIN TASKER DEVELOPMENTS LIMITED (05443961)
- Filing history for COLIN TASKER DEVELOPMENTS LIMITED (05443961)
- People for COLIN TASKER DEVELOPMENTS LIMITED (05443961)
- More for COLIN TASKER DEVELOPMENTS LIMITED (05443961)
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 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 Sep 2008 | 288a | Director appointed nicholas edward vellacott jenkins | |
05 Sep 2008 | 288b | Appointment terminated director gwynne furlong | |
10 Jul 2008 | 288a | Director appointed david richard charles agnew | |
09 Jul 2008 | 288b | Appointment terminated director peter roe | |
13 May 2008 | 363a | Return made up to 05/05/08; full list of members | |
08 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
11 May 2007 | 363a | Return made up to 05/05/07; full list of members | |
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
01 Sep 2006 | 288c | Director's particulars changed | |
18 Aug 2006 | 288a | New director appointed | |
18 Aug 2006 | 288b | Director resigned | |
06 Jun 2006 | 363a | Return made up to 05/05/06; full list of members | |
22 Feb 2006 | 288a | New secretary appointed | |
22 Feb 2006 | 288b | Secretary resigned | |
02 Feb 2006 | 288a | New director appointed | |
02 Feb 2006 | 288b | Director resigned | |
22 Dec 2005 | 288c | Director's particulars changed | |
17 Nov 2005 | 225 | Accounting reference date shortened from 31/05/06 to 31/03/06 | |
25 Jul 2005 | 88(2)R | Ad 16/06/05--------- £ si 125000@.5 | |
14 Jun 2005 | CERTNM | Company name changed hyfrydle developments LIMITED\certificate issued on 14/06/05 | |
13 May 2005 | 288a | New director appointed |