- Company Overview for CP WOBURN (CONSTRUCTION) LIMITED (07647082)
- Filing history for CP WOBURN (CONSTRUCTION) LIMITED (07647082)
- People for CP WOBURN (CONSTRUCTION) LIMITED (07647082)
- More for CP WOBURN (CONSTRUCTION) LIMITED (07647082)
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) |
---|---|---|---|
19 Dec 2012 | AA | Accounts for a dormant company made up to 26 April 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Farhad Mawji-Karim as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Chad Pike as a director | |
05 Dec 2011 | CH01 | Director's details changed for Mr Michael John Pegler on 18 November 2011 | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2011 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary | |
08 Jul 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Craig Morris as a director | |
08 Jul 2011 | AP03 | Appointment of Rajbinder Singh-Dehal as a secretary | |
08 Jul 2011 | AP01 | Appointment of Andrea Valeri as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Peter Huston Stoll as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Chad Rustan Pike as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Michael John Pegler as a director | |
08 Jul 2011 | AP01 | Appointment of Paul Inglett as a director | |
08 Jul 2011 | AP01 | Appointment of Martin Peter Dalby as a director | |
08 Jul 2011 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 8 July 2011 | |
08 Jul 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 22 April 2012 | |
22 Jun 2011 | CERTNM |
Company name changed alnery no. 2967 LIMITED\certificate issued on 22/06/11
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
25 May 2011 | NEWINC | Incorporation |