Advanced company searchLink opens in new window

BABCOCK PROJECT INVESTMENTS LIMITED

Company number 03463927

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)
22 Jul 2010 TM01 Termination of appointment of Paul Lester as a director
22 Jul 2010 AP01 Appointment of Franco Martinelli as a director
22 Jul 2010 TM01 Termination of appointment of Christopher Cundy as a director
20 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010
09 Jul 2010 CERTNM Company name changed vt investments LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
09 Jul 2010 CONNOT Change of name notice
18 Mar 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
26 Jan 2010 AA Accounts made up to 31 March 2009
25 Nov 2009 CH01 Director's details changed for Mr Christopher John Cundy on 1 October 2009
11 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
11 Dec 2008 AA Accounts made up to 31 March 2008
12 Nov 2008 363a Return made up to 11/11/08; full list of members
05 Sep 2008 288a Director appointed philip james harrison
12 Nov 2007 363a Return made up to 11/11/07; full list of members
15 Sep 2007 AA Accounts made up to 31 March 2007
26 Apr 2007 288a New director appointed
25 Apr 2007 288b Director resigned
11 Dec 2006 AA Accounts made up to 31 March 2006
13 Nov 2006 363a Return made up to 11/11/06; full list of members
13 Nov 2006 287 Registered office changed on 13/11/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
19 Apr 2006 403a Declaration of satisfaction of mortgage/charge
19 Apr 2006 403a Declaration of satisfaction of mortgage/charge
19 Apr 2006 403a Declaration of satisfaction of mortgage/charge
19 Apr 2006 403a Declaration of satisfaction of mortgage/charge