- Company Overview for SHIRE HOUSE LETTINGS LIMITED (06615745)
- Filing history for SHIRE HOUSE LETTINGS LIMITED (06615745)
- People for SHIRE HOUSE LETTINGS LIMITED (06615745)
- More for SHIRE HOUSE LETTINGS LIMITED (06615745)
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) |
---|---|---|---|
02 Sep 2008 | 88(2) | Ad 04/08/08\gbp si 40@1=40\gbp ic 40/80\ | |
02 Sep 2008 | 88(2) | Ad 17/06/08\gbp si 39@1=39\gbp ic 1/40\ | |
02 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
10 Jul 2008 | 288a | Director appointed tracy brown | |
10 Jul 2008 | 288a | Director and secretary appointed dr steven alan lissant cox | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom | |
24 Jun 2008 | 123 | Gbp nc 1000/100000\10/06/08 | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from the studio st nicholas close elstree herts WD6 3EW | |
23 Jun 2008 | 288b | Appointment terminated director qa nominees LIMITED | |
23 Jun 2008 | 288b | Appointment terminated secretary qa registrars LIMITED | |
13 Jun 2008 | CERTNM | Company name changed cox & co lettings LIMITED\certificate issued on 16/06/08 | |
10 Jun 2008 | NEWINC | Incorporation |