- Company Overview for CT ST BARTHS LIMITED (04490584)
- Filing history for CT ST BARTHS LIMITED (04490584)
- People for CT ST BARTHS LIMITED (04490584)
- Charges for CT ST BARTHS LIMITED (04490584)
- Insolvency for CT ST BARTHS LIMITED (04490584)
- More for CT ST BARTHS LIMITED (04490584)
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 Aug 2013 | SH10 | Particulars of variation of rights attached to shares | |
06 Aug 2013 | AD01 | Registered office address changed from Unit 3 Stable Courtyard Wingrave Road Aston Abbotts Aylesbury Buckinghamshire HP22 4LU England on 6 August 2013 | |
06 Aug 2013 | TM02 | Termination of appointment of Michael Bush as a secretary | |
06 Aug 2013 | TM01 | Termination of appointment of Jasin Alfaro as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Andrew Weprin as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Jean Shore as a director | |
06 Aug 2013 | AP01 | Appointment of Jean-Jacques Guiony as a director | |
06 Aug 2013 | AP01 | Appointment of Oliver Perouse as a director | |
02 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
12 Apr 2013 | AD01 | Registered office address changed from Ashvine Westridge Highclere Newbury Berkshire RG20 9RY on 12 April 2013 | |
09 Apr 2013 | AP01 | Appointment of Jean Alluisi Shore as a director | |
09 Apr 2013 | AP01 | Appointment of Jasin Eric Alfaro as a director | |
09 Apr 2013 | AP01 | Appointment of Andrew Jay Weprin as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Christopher Yates as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Nicholas Crawley as a director | |
08 Apr 2013 | TM01 | Termination of appointment of James Stokes as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Charles Vere Nicoll as a director | |
26 Sep 2012 | CH03 | Secretary's details changed for Michael James Stewart Bush on 18 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 19 July 2011 | |
05 Jul 2011 | AA | Full accounts made up to 30 September 2010 |