CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED
Company number 06721716
- Company Overview for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)
- Filing history for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)
- People for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)
- More for CENTRE SQUARE (BLOCKS D AND E) COMPANY LIMITED (06721716)
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) |
---|---|---|---|
01 Feb 2011 | TM01 | Termination of appointment of Edward Costello as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Gregory Ketteridge as a director | |
15 Nov 2010 | AP01 | Appointment of Ben Olaf Fjaerem as a director | |
12 Nov 2010 | TM01 | Termination of appointment of Antony Blackburn as a director | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2010
|
|
13 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
26 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
30 Jun 2010 | TM01 | Termination of appointment of Tracey Jaynne Brady as a director | |
30 Jun 2010 | AP01 | Appointment of Mr Christopher Duncan John Warner as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Gordon Andrews as a director | |
16 Dec 2009 | TM01 | Termination of appointment of Paul Soutar as a director | |
16 Dec 2009 | AP01 | Appointment of Tracey Jaynne Brady as a director | |
21 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
01 May 2009 | 288b | Appointment terminated director philippa bugby | |
20 Apr 2009 | 288a | Director appointed paul andrew soutar | |
20 Apr 2009 | 288a | Director appointed edward john costello | |
03 Feb 2009 | 288a | Director appointed philippa alexandra bugby | |
23 Dec 2008 | 288a | Director appointed mark roger jones | |
23 Dec 2008 | 288a | Director appointed gregory charles ketteridge | |
23 Dec 2008 | 288a | Director appointed antony blackburn | |
09 Dec 2008 | 288b | Appointment terminated director mark vanson | |
10 Nov 2008 | 288a | Secretary appointed jordan company secretaries LIMITED | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from crest house pyrcroft road chertsey KT16 9GN | |
13 Oct 2008 | NEWINC | Incorporation |