- Company Overview for CARDIFF GATE BP CENTRE LIMITED (07158073)
- Filing history for CARDIFF GATE BP CENTRE LIMITED (07158073)
- People for CARDIFF GATE BP CENTRE LIMITED (07158073)
- Charges for CARDIFF GATE BP CENTRE LIMITED (07158073)
- More for CARDIFF GATE BP CENTRE LIMITED (07158073)
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) |
---|---|---|---|
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|
|
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2010 | AP01 | Appointment of Mr Nick Benbow as a director | |
25 Feb 2010 | AP01 | Appointment of Mr Neil Mcintyre as a director | |
25 Feb 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 25 February 2010 | |
25 Feb 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Christopher Mackie as a director | |
25 Feb 2010 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
15 Feb 2010 | NEWINC | Incorporation |