- Company Overview for TEAM CONQUEROR LIMITED (06006456)
- Filing history for TEAM CONQUEROR LIMITED (06006456)
- People for TEAM CONQUEROR LIMITED (06006456)
- Charges for TEAM CONQUEROR LIMITED (06006456)
- More for TEAM CONQUEROR LIMITED (06006456)
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) |
---|---|---|---|
24 Nov 2009 | CH01 | Director's details changed for Mr Paul Joseph Murphy on 22 November 2009 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
31 Mar 2009 | CERTNM | Company name changed stormseal (south west) estates LIMITED\certificate issued on 01/04/09 | |
10 Mar 2009 | 88(3) | Particulars of contract relating to shares | |
10 Mar 2009 | 88(2) | Ad 25/02/09\gbp si 4@1=4\gbp ic 104/108\ | |
10 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
30 Sep 2008 | 288a | Director appointed lyn bedwell | |
30 Sep 2008 | 288a | Director appointed robert hodgson | |
23 Sep 2008 | 288b | Appointment terminated director kim masters | |
23 Sep 2008 | 288b | Appointment terminated director stephen masters | |
22 May 2008 | 88(2) | Capitals not rolled up | |
12 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
05 Feb 2008 | 225 | Accounting reference date extended from 30/11/07 to 29/02/08 | |
07 Dec 2007 | 363a | Return made up to 22/11/07; full list of members | |
09 Aug 2007 | 395 | Particulars of mortgage/charge | |
24 Apr 2007 | 395 | Particulars of mortgage/charge | |
22 Nov 2006 | NEWINC | Incorporation |