- Company Overview for STUDIO ANNE CARLTON LIMITED (06487209)
- Filing history for STUDIO ANNE CARLTON LIMITED (06487209)
- People for STUDIO ANNE CARLTON LIMITED (06487209)
- Charges for STUDIO ANNE CARLTON LIMITED (06487209)
- Insolvency for STUDIO ANNE CARLTON LIMITED (06487209)
- More for STUDIO ANNE CARLTON LIMITED (06487209)
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) |
---|---|---|---|
08 Jul 2011 | CERTNM |
Company name changed windbrook LIMITED\certificate issued on 08/07/11
|
|
14 Jun 2011 | CONNOT | Change of name notice | |
01 Apr 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Feb 2010 | AP01 | Appointment of Michael James Tredinnick Lee as a director | |
12 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2010 | SH08 | Change of share class name or designation | |
08 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
22 Apr 2009 | 288a | Director appointed mr sean timothy maloney | |
22 Apr 2009 | 288c | Director's change of particulars / melvyn sadofsky / 22/04/2009 | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 6 earls court priory park east hull HU4 7DY | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 788-790 finchley road london NW11 7TJ | |
24 Feb 2009 | 88(2) | Capitals not rolled up | |
23 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
23 Feb 2009 | 190 | Location of debenture register | |
23 Feb 2009 | 353 | Location of register of members | |
02 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2008 | 88(2) | Ad 14/08/08\gbp si 999@1=999\gbp ic 1/1000\ | |
21 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
06 Aug 2008 | 288c | Director and secretary's change of particulars / michael gibson / 01/08/2008 | |
06 Aug 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/05/2008 | |
20 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2008 | 288b | Appointment terminated director company directors LIMITED |