Advanced company searchLink opens in new window

THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED

Company number 06393412

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)
29 Oct 2009 CH01 Director's details changed for Mr James Hall on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Robert James Stratton Miller on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Peter Edward Rickitt on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Michael David Masters on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Dennis Ivan Carter on 1 October 2009
29 Oct 2009 CH01 Director's details changed for David George Philip Cholmondeley on 1 October 2009
29 Oct 2009 CH04 Secretary's details changed for Dws Secretaries Limited on 1 October 2009
05 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
02 Feb 2009 288a Director appointed robert james stratton miller
02 Dec 2008 288a Secretary appointed dws secretaries LIMITED
02 Dec 2008 288b Appointment terminated secretary hp secretarial services LIMITED
24 Oct 2008 363a Return made up to 08/10/08; full list of members
15 Oct 2008 288a Director appointed david george philip cholmondeley
06 Aug 2008 88(2) Ad 04/08/08\gbp si 999@1=999\gbp ic 1/1000\
06 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2008 288a Director appointed peter rickitt
18 Mar 2008 288a Director appointed james hall
18 Mar 2008 288a Director appointed michael masters
18 Mar 2008 288a Director appointed dennis ivan carter
18 Mar 2008 288b Appointment terminated director hp directors LIMITED
18 Mar 2008 287 Registered office changed on 18/03/2008 from 252 upper third street grafton gate east milton keynes buckinghamshire MK9 1DZ
10 Dec 2007 287 Registered office changed on 10/12/07 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN
06 Dec 2007 CERTNM Company name changed howper 634 LIMITED\certificate issued on 06/12/07
08 Oct 2007 NEWINC Incorporation