- Company Overview for WISP NEWPORT (PROPERTY CO-TRUSTEE) LIMITED (05724098)
- Filing history for WISP NEWPORT (PROPERTY CO-TRUSTEE) LIMITED (05724098)
- People for WISP NEWPORT (PROPERTY CO-TRUSTEE) LIMITED (05724098)
- Charges for WISP NEWPORT (PROPERTY CO-TRUSTEE) LIMITED (05724098)
- More for WISP NEWPORT (PROPERTY CO-TRUSTEE) LIMITED (05724098)
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) |
---|---|---|---|
15 Dec 2008 | 288c | Director's change of particulars / michael gregory / 26/06/2008 | |
23 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
12 May 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
27 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR | |
01 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
06 Jul 2007 | 288b | Director resigned | |
18 May 2007 | 363s | Return made up to 28/02/07; full list of members | |
28 Mar 2007 | 395 | Particulars of mortgage/charge | |
17 May 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
24 Apr 2006 | 288a | New director appointed | |
06 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2006 | 288b | Secretary resigned | |
28 Feb 2006 | NEWINC | Incorporation |