- Company Overview for BLACK FRIARS DISTILLERY LIMITED (06736350)
- Filing history for BLACK FRIARS DISTILLERY LIMITED (06736350)
- People for BLACK FRIARS DISTILLERY LIMITED (06736350)
- More for BLACK FRIARS DISTILLERY LIMITED (06736350)
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) |
---|---|---|---|
29 Oct 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
26 Aug 2010 | CERTNM |
Company name changed chivas investments LIMITED\certificate issued on 26/08/10
|
|
26 Aug 2010 | CONNOT | Change of name notice | |
28 Jul 2010 | CC04 | Statement of company's objects | |
18 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2009 | TM01 | Termination of appointment of Alexander Duncanson as a director | |
02 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Brian John Hay-Smith on 29 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Alexander Cowieson Duncanson on 29 October 2009 | |
10 Dec 2008 | 288b | Appointment terminated director walter blake | |
25 Nov 2008 | 225 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 | |
24 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
24 Nov 2008 | 288a | Secretary appointed jane egan | |
24 Nov 2008 | 288a | Director appointed alexander cowieson duncanson | |
24 Nov 2008 | 288a | Director appointed brian john hay-smith | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from fifth floor condor house 10 st paul's churchyard london EC4M 8AL | |
21 Nov 2008 | CERTNM | Company name changed condor shelfco LIMITED\certificate issued on 21/11/08 | |
29 Oct 2008 | NEWINC | Incorporation |