Advanced company searchLink opens in new window

STAND TO REASON

Company number 06280042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2011 CH01 Director's details changed for Mary Teresa O'hara on 30 March 2011
24 Mar 2011 TM01 Termination of appointment of Roger Wakefield as a director
16 Dec 2010 TM02 Termination of appointment of Neville Pressley as a secretary
16 Dec 2010 AD01 Registered office address changed from 25 Church Street Shoreham by Sea West Sussex BN43 5DQ on 16 December 2010
16 Dec 2010 AP03 Appointment of Mr Hugh James Oram as a secretary
23 Nov 2010 AP01 Appointment of Fionuala Majella Bonnar as a director
08 Nov 2010 AP01 Appointment of Mary Teresa O'hara as a director
08 Nov 2010 TM01 Termination of appointment of Lynn Young as a director
08 Nov 2010 AP01 Appointment of Alastair Colin Campbell as a director
12 Jul 2010 AR01 Annual return made up to 14 June 2010 no member list
04 Jun 2010 TM01 Termination of appointment of Elizabeth Miller as a director
04 Jun 2010 TM01 Termination of appointment of Marjorie Thompson as a director
20 May 2010 AA Total exemption full accounts made up to 30 June 2009
11 May 2010 AP03 Appointment of Neville Jares Pressley as a secretary
11 May 2010 AP01 Appointment of Dr Elizabeth Sinclair Miller as a director
29 Apr 2010 AP01 Appointment of Roger Wakefield as a director
29 Apr 2010 TM02 Termination of appointment of Jonathan Naess as a secretary
29 Apr 2010 TM01 Termination of appointment of a director
29 Apr 2010 TM01 Termination of appointment of Dominic Church as a director
29 Apr 2010 AD01 Registered office address changed from 114 Perry Vale London SE23 2LQ on 29 April 2010
21 Apr 2010 TM01 Termination of appointment of Robert Westhead as a director
01 Sep 2009 363a Annual return made up to 14/06/09
08 Jun 2009 AA Accounts made up to 30 June 2008
20 May 2009 288c Director's Change of Particulars / dominic church / 11/05/2009 / HouseName/Number was: , now: 10 wellesley mansions; Street was: flat 4, now: edith villas; Area was: 464 uxbridge road, now: ; Post Code was: W12 0NT, now: W14 9AH
28 Apr 2009 288a Director appointed marjorie ellis thompson