- Company Overview for DESPEN BAYLE LIMITED (05843681)
- Filing history for DESPEN BAYLE LIMITED (05843681)
- People for DESPEN BAYLE LIMITED (05843681)
- More for DESPEN BAYLE LIMITED (05843681)
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) |
---|---|---|---|
04 Dec 2009 | CH01 | Director's details changed for Robert James Frost on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Lance Vaughan Hill on 4 December 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Neil Macleod Smyth on 21 October 2009 | |
07 Aug 2009 | 288c | Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom | |
06 Aug 2009 | 288a | Director appointed lance vaughan hill | |
06 Aug 2009 | 288a | Director appointed neil macleod smyth | |
25 Jul 2009 | 288b | Appointment Terminated Director tammy lathwell | |
27 Jun 2009 | 288b | Appointment Terminated Director darren thorpe | |
06 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
20 Apr 2009 | 288c | Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom | |
16 Feb 2009 | 288a | Director appointed tammy jean lathwell | |
13 Feb 2009 | 288b | Appointment Terminated Director alexander varghese | |
13 Jan 2009 | 288c | Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom | |
26 Nov 2008 | 288a | Director appointed darren lee thorpe | |
10 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
06 Nov 2008 | 288a | Director appointed alexander varghese | |
05 Nov 2008 | 288a | Secretary appointed dominic tan | |
05 Nov 2008 | 88(2) | Ad 31/10/08-31/10/08 eur si 100000@1=100000 eur ic 5000/105000 | |
05 Nov 2008 | 288b | Appointment Terminated Director robert tallentire | |
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2008 | 363a | Return made up to 12/06/08; full list of members | |
04 Apr 2008 | 288c | Director's Change of Particulars / robert frost / 24/01/2008 / HouseName/Number was: , now: queens court; Street was: 40 hillcrest avenue, now: queens drive; Area was: gladesville, now: ; Post Town was: sydney, now: oxshott; Region was: new south wales 2111, now: surrey; Post Code was: foreign, now: KT22 0PB; Country was: australia, now: united kin | |
18 Dec 2007 | 288b | Director resigned | |
06 Dec 2007 | 288a | New director appointed |