- Company Overview for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
- Filing history for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
- People for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
- Charges for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
- More for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
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) |
---|---|---|---|
11 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
19 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
14 Jul 2008 | 288c | Director's change of particulars / piers slater / 10/07/2008 | |
01 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
01 Feb 2008 | 288c | Director's particulars changed | |
13 Dec 2007 | 288a | New director appointed | |
13 Dec 2007 | 288b | Director resigned | |
16 Aug 2007 | 395 | Particulars of mortgage/charge | |
21 Jun 2007 | 288c | Secretary's particulars changed | |
21 Jun 2007 | 88(2)R | Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 | |
14 May 2007 | 287 | Registered office changed on 14/05/07 from: c/o george little sebire & co acc, 2 cecil court london road enfield EN2 6DG | |
11 May 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
03 May 2007 | 395 | Particulars of mortgage/charge | |
27 Feb 2007 | 88(2)R | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 | |
18 Feb 2007 | 288a | New director appointed | |
18 Feb 2007 | 288a | New director appointed | |
18 Feb 2007 | 288a | New director appointed | |
18 Feb 2007 | 288a | New secretary appointed | |
18 Feb 2007 | 288b | Secretary resigned | |
18 Feb 2007 | 288b | Director resigned | |
01 Feb 2007 | NEWINC | Incorporation |