- Company Overview for SIPSMITH LIMITED (06373864)
- Filing history for SIPSMITH LIMITED (06373864)
- People for SIPSMITH LIMITED (06373864)
- Charges for SIPSMITH LIMITED (06373864)
- Registers for SIPSMITH LIMITED (06373864)
- More for SIPSMITH LIMITED (06373864)
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) |
---|---|---|---|
03 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
01 Sep 2008 | 288c | Director's change of particulars / stamford galsworthy / 17/05/2008 | |
26 Aug 2008 | 288a | Director appointed rupert nicholas hambro | |
26 Aug 2008 | 288a | Director appointed joel michael cadbury | |
26 Aug 2008 | 288a | Director appointed antonia alexandra jamison | |
04 Aug 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
24 Jul 2008 | 88(2) | Ad 18/07/08\gbp si 107694@0.01=1076.94\gbp ic 2154/3230.94\ | |
24 Jul 2008 | 88(2) | Ad 18/06/08\gbp si 15000@0.01=150\gbp ic 2004/2154\ | |
23 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 78 minford gardens london W14 0AP | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from flat 11 8 clanricarde gardens london W2 4NA | |
16 May 2008 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2008 | 88(2)R | Ad 24/09/07--------- £ si 2000@1=2000 £ ic 4/2004 | |
18 Sep 2007 | NEWINC | Incorporation |