- Company Overview for STITCH BIDCO LIMITED (07068903)
- Filing history for STITCH BIDCO LIMITED (07068903)
- People for STITCH BIDCO LIMITED (07068903)
- Charges for STITCH BIDCO LIMITED (07068903)
- More for STITCH BIDCO LIMITED (07068903)
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) |
---|---|---|---|
06 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
03 Dec 2010 | CH01 | Director's details changed for Mr Simon Paul Burke on 28 October 2010 | |
16 Nov 2010 | AP01 | Appointment of Mr Simon Paul Burke as a director | |
17 Jun 2010 | AA01 | Change of accounting reference date | |
09 Jun 2010 | AP03 | Appointment of Angela Jane Potter as a secretary | |
27 May 2010 | AP01 | Appointment of Mr Robert Antony Farnworth as a director | |
19 May 2010 | AD01 | Registered office address changed from 30 Warwick Street London W1B 5AL England on 19 May 2010 | |
17 May 2010 | AP01 | Appointment of Christopher John Crombie as a director | |
17 May 2010 | AP01 | Appointment of Dominic Charles Jolyon Hooley as a director | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
11 May 2010 | SH01 |
Statement of capital following an allotment of shares on 29 April 2010
|
|
11 May 2010 | TM02 | Termination of appointment of Rachel Thompson as a secretary | |
11 May 2010 | TM01 | Termination of appointment of Benjamin Freeman as a director | |
11 May 2010 | TM01 | Termination of appointment of Charles Barter as a director | |
15 Apr 2010 | CERTNM |
Company name changed bridgepoint europe iv bidco 5 LIMITED\certificate issued on 15/04/10
|
|
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
04 Feb 2010 | AP03 | Appointment of Rachel Clare Thompson as a secretary | |
06 Nov 2009 | NEWINC |
Incorporation
|