- Company Overview for LONG ORCHARDS PROPERTY LIMITED (06811635)
- Filing history for LONG ORCHARDS PROPERTY LIMITED (06811635)
- People for LONG ORCHARDS PROPERTY LIMITED (06811635)
- More for LONG ORCHARDS PROPERTY LIMITED (06811635)
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) |
---|---|---|---|
12 Mar 2010 | CC01 | Notice of Restriction on the Company's Articles | |
27 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
17 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 17 January 2010
|
|
26 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | SH08 | Change of share class name or designation | |
11 Jan 2010 | AP01 | Appointment of Mr Mark Edward Davison as a director | |
11 Jan 2010 | AP01 | Appointment of John Anthony Dixon as a director | |
31 Dec 2009 | AP03 | Appointment of Christopher Stanley Cook as a secretary | |
31 Dec 2009 | AP01 | Appointment of Leslie Muir Mcdowall as a director | |
31 Dec 2009 | AP01 | Appointment of Christopher Stanley Cook as a director | |
25 Aug 2009 | 288b | Appointment terminated director arthur barber | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from 122-126 tooley street london SE1 2TU united kingdom | |
15 Aug 2009 | CERTNM | Company name changed bratton property LIMITED\certificate issued on 19/08/09 | |
05 Feb 2009 | NEWINC | Incorporation |