Advanced company searchLink opens in new window

BLACK FRIARS DISTILLERY LIMITED

Company number 06736350

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)
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
  • RES15 ‐ Change company name resolution on 2010-08-19
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
  • RES13 ‐ Remove any share capital limit 14/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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