LONDON & NEWCASTLE (CAMDEN) LIMITED
Company number 05924200
- Company Overview for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Filing history for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- People for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Charges for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Insolvency for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- More for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
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) |
---|---|---|---|
26 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Apr 2009 | 288b | Appointment terminated director troels henriksen | |
18 Mar 2009 | 288c | Director's change of particulars / david barnett / 23/02/2009 | |
01 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2008 | 363a | Return made up to 04/09/08; full list of members | |
08 Oct 2008 | 353 | Location of register of members | |
14 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Apr 2008 | 288a | Secretary appointed cargil management services LIMITED | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR | |
11 Mar 2008 | 288b | Appointment terminated secretary e l services LIMITED | |
07 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2007 | 363a | Return made up to 04/09/07; full list of members | |
17 Aug 2007 | 288a | New director appointed | |
20 Apr 2007 | 288c | Secretary's particulars changed | |
13 Nov 2006 | 395 | Particulars of mortgage/charge | |
25 Sep 2006 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
25 Sep 2006 | 353 | Location of register of members | |
04 Sep 2006 | NEWINC | Incorporation |