- Company Overview for CONSERVATIVE HOME LIMITED (07053162)
- Filing history for CONSERVATIVE HOME LIMITED (07053162)
- People for CONSERVATIVE HOME LIMITED (07053162)
- More for CONSERVATIVE HOME LIMITED (07053162)
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) |
---|---|---|---|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 16 May 2012
|
|
28 May 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
25 Apr 2012 | AD01 | Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom on 25 April 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
16 Aug 2011 | SH02 | Sub-division of shares on 3 August 2011 | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
04 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2009 | AP01 | Appointment of Mr Simon Andrew Banks-Cooper as a director | |
27 Nov 2009 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
27 Nov 2009 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 27 November 2009 | |
27 Nov 2009 | AP03 | Appointment of Mr Christopher William Lawes as a secretary | |
27 Nov 2009 | TM01 | Termination of appointment of Michael Blood as a director | |
27 Nov 2009 | TM02 | Termination of appointment of Jc Secretaries Limited as a secretary | |
27 Nov 2009 | TM01 | Termination of appointment of Jc Directors Limited as a director | |
11 Nov 2009 | CERTNM |
Company name changed jcco 218 LIMITED\certificate issued on 11/11/09
|
|
11 Nov 2009 | CONNOT | Change of name notice | |
22 Oct 2009 | NEWINC |
Incorporation
|