Advanced company searchLink opens in new window

MRS BEETON'S REDISCOVERED LIMITED

Company number 05765815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2009 288c Director and Secretary's Change of Particulars / stephen knockton / 02/01/2009 / HouseName/Number was: , now: 3; Street was: 98 chesson road, now: gregory place; Area was: west kensington, now: ; Post Code was: W14 9QU, now: W8 2NG
12 Jun 2009 363a Return made up to 26/04/08; full list of members
14 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
11 Dec 2007 225 Accounting reference date shortened from 31/12/07 to 30/09/07
11 Dec 2007 AA Accounts made up to 31 December 2006
24 Sep 2007 287 Registered office changed on 24/09/07 from: 111 charterhouse street london EC1M 6AW
11 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Investment agreement 05/06/07
11 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2007 SA Statement of affairs
06 Jul 2007 88(2)R Ad 05/06/07--------- £ si 998@1=998 £ ic 2/1000
03 Jul 2007 288a New secretary appointed;new director appointed
02 Jul 2007 288a New director appointed
20 Jun 2007 287 Registered office changed on 20/06/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
20 Jun 2007 288a New director appointed
20 Jun 2007 225 Accounting reference date shortened from 30/04/07 to 31/12/06
20 Jun 2007 288b Director resigned
20 Jun 2007 288b Secretary resigned
24 May 2007 363a Return made up to 26/04/07; full list of members
15 Mar 2007 CERTNM Company name changed lupfaw 216 LIMITED\certificate issued on 15/03/07
03 Apr 2006 NEWINC Incorporation