- Company Overview for GRANTCHESTER PROPERTIES (LUTON) LIMITED (03691887)
- Filing history for GRANTCHESTER PROPERTIES (LUTON) LIMITED (03691887)
- People for GRANTCHESTER PROPERTIES (LUTON) LIMITED (03691887)
- Charges for GRANTCHESTER PROPERTIES (LUTON) LIMITED (03691887)
- More for GRANTCHESTER PROPERTIES (LUTON) LIMITED (03691887)
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) |
---|---|---|---|
24 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2000 | 288a | New director appointed | |
08 Feb 2000 | 363a | Return made up to 31/12/99; full list of members | |
17 Jun 1999 | 395 | Particulars of mortgage/charge | |
10 Mar 1999 | 288a | New director appointed | |
10 Mar 1999 | 288a | New director appointed | |
10 Mar 1999 | 288a | New director appointed | |
10 Mar 1999 | 288a | New secretary appointed | |
01 Mar 1999 | RESOLUTIONS |
Resolutions
|
|
01 Mar 1999 | 288b | Secretary resigned | |
01 Mar 1999 | 288b | Director resigned | |
01 Mar 1999 | 288b | Director resigned | |
01 Mar 1999 | 225 | Accounting reference date shortened from 31/01/00 to 30/09/99 | |
01 Mar 1999 | 287 | Registered office changed on 01/03/99 from: 200 aldersgate street london EC1A 4JJ | |
24 Feb 1999 | CERTNM | Company name changed bellbright LIMITED\certificate issued on 24/02/99 | |
05 Jan 1999 | NEWINC | Incorporation |