Advanced company searchLink opens in new window

MY COMMUNITY SPACE

Company number 06650758

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)
06 Nov 2012 TM01 Termination of appointment of Eugen Hanusch as a director
05 Nov 2012 AP01 Appointment of Mr George Michael Cook as a director
06 Sep 2012 AR01 Annual return made up to 18 July 2012 no member list
19 Jul 2012 TM01 Termination of appointment of Eugen Hanusch as a director
06 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
23 Aug 2011 AR01 Annual return made up to 18 July 2011 no member list
23 Aug 2011 TM01 Termination of appointment of Richard Van De Merwe as a director
23 Aug 2011 AP01 Appointment of Mr Marcel Jung as a director
31 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
19 Jul 2010 AR01 Annual return made up to 18 July 2010 no member list
19 Jul 2010 CH01 Director's details changed for Mr Richard Wells Van De Merwe on 1 October 2009
10 Nov 2009 AA Accounts for a dormant company made up to 31 July 2009
25 Aug 2009 363a Annual return made up to 18/07/09
25 Aug 2009 190 Location of debenture register
25 Aug 2009 287 Registered office changed on 25/08/2009 from raglan house st peters street maidstone kent ME16 0ST
25 Aug 2009 353 Location of register of members
12 Aug 2009 288a Director appointed mr richard wells van de merwe
11 Aug 2009 288b Appointment terminated director janice hales
11 Aug 2009 288b Appointment terminated director janet mills
12 Aug 2008 MEM/ARTS Memorandum and Articles of Association
12 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2008 NEWINC Incorporation