EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED
Company number 05810402
- Company Overview for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
- Filing history for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
- People for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
- Charges for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
- More for EAST LONDON BUS GROUP PROPERTY INVESTMENTS LIMITED (05810402)
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 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
15 Apr 2010 | TM01 | Termination of appointment of Nigel Barrett as a director | |
12 Mar 2010 | CH01 | Director's details changed for Mr Marc Michel Perusat on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Nigel Barrett on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Paul Raymond Cox on 11 March 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Paul Raymond Cox on 11 March 2010 | |
02 Feb 2010 | AA | Full accounts made up to 29 March 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from 2-4 Clements Road Ilford Essex IG1 1BA on 18 November 2009 | |
22 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
16 Jan 2009 | AA | Full accounts made up to 30 March 2008 | |
19 May 2008 | 363a | Return made up to 09/05/08; full list of members | |
03 Apr 2008 | 225 | Curr sho from 30/04/2008 to 31/03/2008 | |
04 Mar 2008 | AA | Full accounts made up to 30 April 2007 | |
29 Feb 2008 | 225 | Prev sho from 31/05/2007 to 30/04/2007 | |
18 May 2007 | 363a | Return made up to 09/05/07; full list of members | |
09 May 2007 | 395 | Particulars of mortgage/charge | |
06 Mar 2007 | 288b | Director resigned | |
06 Mar 2007 | 288b | Director resigned | |
16 Feb 2007 | 288c | Director's particulars changed | |
03 Jan 2007 | 395 | Particulars of mortgage/charge | |
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: level 30 citypoint 1 ropemaker street london EC2Y 9HD | |
28 Dec 2006 | 288a | New director appointed | |
28 Dec 2006 | 288b | Director resigned | |
28 Nov 2006 | 288a | New director appointed | |
20 Sep 2006 | 288a | New director appointed |