Advanced company searchLink opens in new window

ARTISAN (UK) DEVELOPMENTS LIMITED

Company number 02979041

Filter by category

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)
25 Apr 1997 AA Full accounts made up to 31 December 1996
13 Oct 1996 363s Return made up to 14/10/96; no change of members
16 Aug 1996 287 Registered office changed on 16/08/96 from: 4 the meadow meadow lane st ives cambridgeshire PE17 4XW
17 Jul 1996 288 New director appointed
23 Jun 1996 AA Full accounts made up to 31 December 1995
17 Nov 1995 363s Return made up to 14/10/95; full list of members
03 Oct 1995 395 Particulars of mortgage/charge
22 Aug 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 Aug 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 Aug 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 Aug 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 Jun 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
30 May 1995 287 Registered office changed on 30/05/95 from: merlin place milton road cambridge cambridgeshire CB4 4DP
27 May 1995 395 Particulars of mortgage/charge
08 Mar 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
01 Feb 1995 88(2)R Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 19/01/95--------- £ si 98@1=98 £ ic 2/100
01 Feb 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
01 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Feb 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
20 Jan 1995 CERTNM Company name changed tayvin 9 LIMITED\certificate issued on 20/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed tayvin 9 LIMITED\certificate issued on 20/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Oct 1994 NEWINC Incorporation