- Company Overview for BRINTONS CARPETS LIMITED (07749331)
- Filing history for BRINTONS CARPETS LIMITED (07749331)
- People for BRINTONS CARPETS LIMITED (07749331)
- Charges for BRINTONS CARPETS LIMITED (07749331)
- More for BRINTONS CARPETS LIMITED (07749331)
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) |
---|---|---|---|
16 Jan 2012 | AD01 | Registered office address changed from Po Box 16 Exchange St Kidderminster Worcestershire DY10 1AG on 16 January 2012 | |
16 Jan 2012 | AP01 | Appointment of Philip Eric Ellis as a director | |
12 Dec 2011 | AP01 | Appointment of Martin Peter Hopcroft as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Peter Johansen as a director | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Sep 2011 | AP03 | Appointment of David John Smith as a secretary | |
12 Sep 2011 | AP01 | Appointment of Donald William Coates as a director | |
09 Sep 2011 | AP01 | Appointment of Charles Nigel Clark as a director | |
09 Sep 2011 | AP01 | Appointment of Mr Peter John Sverre Johansen as a director | |
06 Sep 2011 | AD01 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 6 September 2011 | |
05 Sep 2011 | CERTNM |
Company name changed lytham newco LIMITED\certificate issued on 05/09/11
|
|
05 Sep 2011 | CONNOT | Change of name notice | |
23 Aug 2011 | NEWINC | Incorporation |