- Company Overview for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- Filing history for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- People for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- More for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
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 |