Advanced company searchLink opens in new window

10:10

Company number 06958799

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)
12 Oct 2011 CERTNM Company name changed 10:10 uk\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-09-05
12 Oct 2011 CONNOT Change of name notice
03 Aug 2011 AR01 Annual return made up to 10 July 2011 no member list
03 Aug 2011 CH01 Director's details changed for Ms Frances Naomi Armstrong on 1 October 2009
11 Feb 2011 TM01 Termination of appointment of Daniel Vockins as a director
11 Feb 2011 TM01 Termination of appointment of Robin Houston as a director
11 Feb 2011 TM01 Termination of appointment of Elisabeth Gillett as a director
11 Feb 2011 TM01 Termination of appointment of Duncan Clark as a director
08 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jan 2011 TM01 Termination of appointment of Linda Zell as a director
06 Sep 2010 AP01 Appointment of Elisabeth Naomi Gillett as a director
06 Sep 2010 AP01 Appointment of Duncan Clark as a director
06 Sep 2010 AP01 Appointment of Christopher Ian Rose as a director
06 Sep 2010 AP01 Appointment of Robin James Houston as a director
06 Sep 2010 AD01 Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 6 September 2010
03 Aug 2010 AP01 Appointment of Eugenie Harvey as a director
03 Aug 2010 AP01 Appointment of Anthony Thomas Juniper as a director
03 Aug 2010 AP01 Appointment of Bryony Katherine Worthington as a director
03 Aug 2010 AP01 Appointment of Linda Esther Zell as a director
15 Jul 2010 AR01 Annual return made up to 10 July 2010 no member list
30 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2010 CERTNM Company name changed 10:10\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
25 Jun 2010 CONNOT Change of name notice
25 Feb 2010 CH03 Secretary's details changed for Mr Malachi Chadwick on 25 February 2010
11 Sep 2009 288c Secretary's change of particulars / malachi chadwick / 10/09/2009