- Company Overview for 1 HERBERT CRESCENT LTD (05849149)
- Filing history for 1 HERBERT CRESCENT LTD (05849149)
- People for 1 HERBERT CRESCENT LTD (05849149)
- Charges for 1 HERBERT CRESCENT LTD (05849149)
- More for 1 HERBERT CRESCENT LTD (05849149)
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 Mar 2010 | AD01 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 15 March 2010 | |
10 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
09 Mar 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
04 Sep 2008 | 363s | Return made up to 16/06/08; full list of members | |
21 May 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
27 Mar 2008 | 225 | Prev sho from 30/11/2007 to 30/04/2007 | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from wise geary the cornerways chapel lane bodicote banbury oxon OX15 4DB | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288a | New director appointed | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
20 Sep 2007 | 363s |
Return made up to 16/06/07; full list of members
|
|
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: 12B talisman business centre bicester oxfordshire OX26 6HR | |
05 Jul 2007 | 225 | Accounting reference date extended from 30/04/07 to 30/11/07 | |
28 Apr 2007 | 288a | New director appointed | |
28 Apr 2007 | 288b | Director resigned | |
22 Dec 2006 | 395 | Particulars of mortgage/charge | |
22 Dec 2006 | 395 | Particulars of mortgage/charge | |
15 Dec 2006 | MEM/ARTS | Memorandum and Articles of Association | |
12 Dec 2006 | 88(2)R | Ad 28/11/06-28/11/06 £ si 98@1=98 £ ic 2/100 | |
08 Dec 2006 | CERTNM | Company name changed 32 eaton place (flat 1) LIMITED\certificate issued on 08/12/06 | |
31 Aug 2006 | 225 | Accounting reference date shortened from 30/06/07 to 30/04/07 | |
29 Jun 2006 | 288a | New secretary appointed | |
29 Jun 2006 | 288a | New director appointed | |
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: sadler talbot LTD 12B talisman businessman centre bicester oxon OX26 6HR |