- Company Overview for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
- Filing history for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
- People for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
- Charges for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
- More for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
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) |
---|---|---|---|
22 May 2008 | 288b | Appointment terminated director david mcdonald | |
22 May 2008 | 288b | Appointment terminated director stephen grant | |
22 May 2008 | 288b | Appointment terminated director james granger | |
22 May 2008 | 288b | Appointment terminated director michael bennett | |
22 May 2008 | 288b | Appointment terminated director mark allan | |
22 May 2008 | 288b | Appointment terminated director and secretary andrew reid | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from the core 40 st thomas street bristol BS1 6JX | |
22 May 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/01/2009 | |
22 May 2008 | 288a | Director appointed paul fitzpatrick | |
22 May 2008 | 288a | Director appointed rory duggan | |
22 May 2008 | 288a | Secretary appointed dlc company services LIMITED | |
20 May 2008 | CERTNM | Company name changed ldc (baxter place) LIMITED\certificate issued on 21/05/08 | |
14 May 2008 | AA | Full accounts made up to 31 December 2007 | |
02 May 2008 | 288b | Appointment terminated director jonathan hull | |
16 Apr 2008 | 288c | Director's change of particulars / nicholas richards / 16/04/2008 | |
28 Mar 2008 | 288a | Director appointed mr stephen richard grant | |
29 Jan 2008 | 363a | Return made up to 29/01/08; full list of members | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288a | New director appointed | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: the core, 40 st thomas street bristol avon BS1 6JZ | |
02 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2007 | 395 | Particulars of mortgage/charge |