- Company Overview for BL DIDCOT 2 LIMITED (05495284)
- Filing history for BL DIDCOT 2 LIMITED (05495284)
- People for BL DIDCOT 2 LIMITED (05495284)
- Charges for BL DIDCOT 2 LIMITED (05495284)
- More for BL DIDCOT 2 LIMITED (05495284)
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) |
---|---|---|---|
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288b | Director resigned | |
10 Oct 2006 | 288b | Director resigned | |
10 Oct 2006 | 288a | New secretary appointed | |
10 Oct 2006 | 288b | Secretary resigned | |
06 Sep 2006 | CERTNM | Company name changed lxb properties (didcot ii) limit ed\certificate issued on 06/09/06 | |
31 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
06 Jul 2006 | 363a | Return made up to 30/06/06; full list of members | |
19 Jun 2006 | 288c | Secretary's particulars changed | |
10 Mar 2006 | 225 | Accounting reference date shortened from 30/06/06 to 31/12/05 | |
19 Sep 2005 | 395 | Particulars of mortgage/charge | |
08 Sep 2005 | MEM/ARTS | Memorandum and Articles of Association | |
17 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2005 | 123 | Nc inc already adjusted 09/08/05 | |
17 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2005 | 287 | Registered office changed on 17/08/05 from: 10 upper bank street london E14 5JJ | |
17 Aug 2005 | 288a | New secretary appointed | |
17 Aug 2005 | 288a | New director appointed | |
17 Aug 2005 | 288a | New director appointed | |
17 Aug 2005 | 288b | Director resigned | |
17 Aug 2005 | 288b | Secretary resigned |