- Company Overview for LS TIMES SQUARE GP LIMITED (06132467)
- Filing history for LS TIMES SQUARE GP LIMITED (06132467)
- People for LS TIMES SQUARE GP LIMITED (06132467)
- Charges for LS TIMES SQUARE GP LIMITED (06132467)
- More for LS TIMES SQUARE GP LIMITED (06132467)
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) |
---|---|---|---|
18 Jul 2007 | 288a | New director appointed | |
18 Jul 2007 | 288a | New secretary appointed | |
18 Jul 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: 90 fetter lane london EC4A 1PT | |
09 Jul 2007 | CERTNM | Company name changed sableknight victoria gp LIMITED\certificate issued on 09/07/07 | |
06 Jul 2007 | 288b | Director resigned | |
06 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2007 | 288b | Director resigned | |
06 Jul 2007 | 288b | Secretary resigned | |
29 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jun 2007 | 400 | Particulars of property mortgage/charge | |
18 Jun 2007 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jun 2007 | 288a | New director appointed | |
08 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2007 | 395 | Particulars of mortgage/charge | |
01 Jun 2007 | 395 | Particulars of mortgage/charge | |
01 Jun 2007 | 288a | New secretary appointed | |
01 Jun 2007 | 288a | New director appointed | |
01 May 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
01 May 2007 | 288b | Secretary resigned | |
01 May 2007 | 288b | Director resigned | |
24 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2007 | RESOLUTIONS |
Resolutions
|