Advanced company searchLink opens in new window

SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED

Company number 06374366

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)
17 Apr 2009 288b Appointment terminated director jahn mackerron
17 Apr 2009 288b Appointment terminated director john draper
23 Feb 2009 288a Secretary appointed anne louise oliver
23 Feb 2009 288b Appointment terminated secretary simon aves
05 Nov 2008 363a Return made up to 18/09/08; full list of members
05 Aug 2008 288b Appointment terminated secretary mark stevens
04 Aug 2008 288a Secretary appointed simon howard aves
28 May 2008 288b Appointment terminated director jeremy blood
26 Feb 2008 288a Director appointed jahn charles alexander mackerron
23 Jan 2008 288b Director resigned
18 Jan 2008 288a New director appointed
19 Oct 2007 MEM/ARTS Memorandum and Articles of Association
17 Oct 2007 CERTNM Company name changed silbury 359 LIMITED\certificate issued on 17/10/07
11 Oct 2007 287 Registered office changed on 11/10/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
11 Oct 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
11 Oct 2007 288b Director resigned
11 Oct 2007 288b Secretary resigned
11 Oct 2007 288a New secretary appointed
11 Oct 2007 288a New director appointed
11 Oct 2007 288a New director appointed
11 Oct 2007 288a New director appointed
11 Oct 2007 288a New director appointed
18 Sep 2007 NEWINC Incorporation