HOLYWELL BUSINESS PARK (THE COURT) LIMITED
Company number 06270019
- Company Overview for HOLYWELL BUSINESS PARK (THE COURT) LIMITED (06270019)
- Filing history for HOLYWELL BUSINESS PARK (THE COURT) LIMITED (06270019)
- People for HOLYWELL BUSINESS PARK (THE COURT) LIMITED (06270019)
- More for HOLYWELL BUSINESS PARK (THE COURT) LIMITED (06270019)
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 Oct 2010 | TM01 | Termination of appointment of Kelvin Pearce as a director | |
26 Oct 2010 | TM02 | Termination of appointment of Andrew Tollett as a secretary | |
26 Oct 2010 | AP01 | Appointment of Mr Ronan Mellett as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Myles Crofton as a director | |
07 Jul 2010 | AR01 | Annual return made up to 5 June 2010 no member list | |
16 Feb 2010 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB on 16 February 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 24 March 2009 | |
24 Jul 2009 | 225 | Accounting reference date extended from 31/12/2008 to 24/03/2009 | |
11 Jun 2009 | 363a | Annual return made up to 05/06/09 | |
18 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
29 Jul 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 | |
10 Jul 2008 | 363a | Annual return made up to 05/06/08 | |
09 Jul 2008 | 288b | Appointment terminated director l & a secretarial LIMITED | |
25 Jun 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/05/08 | |
25 Jun 2007 | 288b | Director resigned | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: 31 corsham street london N1 6DR | |
25 Jun 2007 | 288a | New secretary appointed;new director appointed | |
25 Jun 2007 | 288a | New director appointed | |
25 Jun 2007 | 288b | Secretary resigned | |
05 Jun 2007 | NEWINC | Incorporation |