- Company Overview for 06500512 LIMITED (06500512)
- Filing history for 06500512 LIMITED (06500512)
- People for 06500512 LIMITED (06500512)
- Charges for 06500512 LIMITED (06500512)
- Insolvency for 06500512 LIMITED (06500512)
- More for 06500512 LIMITED (06500512)
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) |
---|---|---|---|
04 Mar 2011 | TM01 | Termination of appointment of Mark Sims as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Steven Hancock as a director | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
08 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jun 2010 | AD01 | Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 29 June 2010 | |
29 Jun 2010 | TM02 | Termination of appointment of Xl Secretaries Limited as a secretary | |
22 Feb 2010 | AR01 | Annual return made up to 12 February 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of John Parsons as a director | |
05 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
09 Jan 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
04 Sep 2008 | 288a | Director appointed janet alison domin | |
04 Sep 2008 | 288a | Director appointed paul john richardson | |
04 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2008 | CERTNM | Company name changed bealaw (901) LIMITED\certificate issued on 28/08/08 | |
17 Mar 2008 | 288b | Appointment terminated secretary beach secretaries LIMITED | |
17 Mar 2008 | 288a | Secretary appointed xl secretaries LIMITED | |
17 Mar 2008 | 288b | Appointment terminated director croft nominees LIMITED | |
10 Mar 2008 | 288a | Director appointed john christopher david parsons | |
04 Mar 2008 | 288a | Director appointed steve robert hancock | |
04 Mar 2008 | 288a | Director appointed mark sims | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: 100 fetter lane london EC4A 1BN |