- Company Overview for ARK (CODY PARK) LIMITED (05748944)
- Filing history for ARK (CODY PARK) LIMITED (05748944)
- People for ARK (CODY PARK) LIMITED (05748944)
- Charges for ARK (CODY PARK) LIMITED (05748944)
- More for ARK (CODY PARK) LIMITED (05748944)
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) |
---|---|---|---|
29 Jul 2010 | CH01 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 | |
16 Jul 2010 | AD01 | Registered office address changed from 58 Davies Street London W1K 5JF on 16 July 2010 | |
01 Jul 2010 | AP01 | Appointment of Nicholas Ashley West as a director | |
01 Jul 2010 | AP03 | Appointment of Richard Bruce Mitchell as a secretary | |
30 Jun 2010 | CERTNM |
Company name changed kenmore land farnborough LIMITED\certificate issued on 30/06/10
|
|
30 Jun 2010 | CONNOT | Change of name notice | |
05 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2010 | TM01 | Termination of appointment of Andrew White as a director | |
16 Apr 2010 | CH01 | Director's details changed for Mr William James Killick on 26 February 2010 | |
15 Jan 2010 | TM01 | Termination of appointment of John Kennedy as a director | |
11 Sep 2009 | 288b | Appointment terminated secretary peter mccall | |
04 Jun 2009 | AA | Full accounts made up to 31 March 2008 | |
15 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
08 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
04 Apr 2008 | 288b | Appointment terminated secretary john brown | |
04 Apr 2008 | 288a | Secretary appointed peter michael mccall | |
05 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
05 Oct 2007 | 288c | Director's particulars changed | |
04 Apr 2007 | 363a | Return made up to 20/03/07; full list of members | |
19 Dec 2006 | 288c | Director's particulars changed | |
22 Sep 2006 | 287 | Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB | |
06 Apr 2006 | 395 | Particulars of mortgage/charge | |
06 Apr 2006 | 395 | Particulars of mortgage/charge |