Advanced company searchLink opens in new window

ST IVES BLACKBURN LIMITED

Company number 01396772

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2011 AP01 Appointment of Katherine Mcavan as a director
15 Aug 2011 TM01 Termination of appointment of Angela Butler as a director
03 May 2011 AA Full accounts made up to 30 July 2010
14 Apr 2011 AD01 Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 14 April 2011
20 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
01 Dec 2010 TM01 Termination of appointment of Richard Varney as a director
16 Jun 2010 AP01 Appointment of Stephen David Downey as a director
16 Jun 2010 AP01 Appointment of Giles Richell as a director
16 Jun 2010 AP01 Appointment of Angela Mary Butler as a director
28 Apr 2010 AA Full accounts made up to 31 July 2009
29 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
23 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agree-ancillary/foreign facility-dir approval 08/09/2009
14 Aug 2009 288b Appointment terminated director brian edwards
26 Mar 2009 AA Full accounts made up to 1 August 2008
18 Mar 2009 288a Director appointed patrick martell
18 Mar 2009 288a Director appointed matthew robert armitage
08 Jan 2009 363a Return made up to 30/12/08; full list of members
02 Jun 2008 288b Appointment terminated director stephen ellis
19 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 18/07/07
04 Feb 2008 AA Full accounts made up to 3 August 2007
31 Jan 2008 363a Return made up to 30/12/07; full list of members
27 Dec 2007 288a New director appointed
02 Nov 2007 288b Director resigned
22 Mar 2007 AA Full accounts made up to 28 July 2006
08 Jan 2007 363a Return made up to 30/12/06; full list of members