- Company Overview for BIDDESTONE STUD LTD (06972686)
- Filing history for BIDDESTONE STUD LTD (06972686)
- People for BIDDESTONE STUD LTD (06972686)
- Charges for BIDDESTONE STUD LTD (06972686)
- More for BIDDESTONE STUD LTD (06972686)
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) |
---|---|---|---|
26 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Tareq Al Mazeedi on 1 October 2009 | |
14 Apr 2010 | AP03 | Appointment of Ian George Bradbury as a secretary | |
14 Apr 2010 | TM02 | Termination of appointment of Frank Frankland as a secretary | |
14 Apr 2010 | AD01 | Registered office address changed from 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE on 14 April 2010 | |
04 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Sep 2009 | 225 | Accounting reference date extended from 31/07/2010 to 31/08/2010 | |
03 Sep 2009 | 88(2) | Ad 25/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
28 Jul 2009 | 288a | Director appointed tareq al mazeedi | |
28 Jul 2009 | 288a | Secretary appointed frank alexander frankland | |
27 Jul 2009 | 288b | Appointment terminated director john cowdry | |
27 Jul 2009 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england | |
25 Jul 2009 | NEWINC | Incorporation |