- Company Overview for CONYGAR HOLYHEAD LIMITED (06329820)
- Filing history for CONYGAR HOLYHEAD LIMITED (06329820)
- People for CONYGAR HOLYHEAD LIMITED (06329820)
- Charges for CONYGAR HOLYHEAD LIMITED (06329820)
- More for CONYGAR HOLYHEAD LIMITED (06329820)
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) |
---|---|---|---|
01 Aug 2009 | AA | Full accounts made up to 30 September 2008 | |
12 Feb 2009 | 288c | Director and secretary's change of particulars / peter batchelor / 09/02/2009 | |
19 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
14 Jan 2008 | 288a | New director appointed | |
08 Jan 2008 | 288a | New director appointed | |
08 Jan 2008 | 288a | New director appointed | |
23 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | 88(2)R | Ad 05/12/07--------- £ si 998@1=998 £ ic 2/1000 | |
20 Dec 2007 | CERTNM | Company name changed ingleby (1740) LIMITED\certificate issued on 20/12/07 | |
13 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 395 | Particulars of mortgage/charge | |
23 Aug 2007 | 225 | Accounting reference date extended from 31/07/08 to 30/09/08 | |
23 Aug 2007 | 287 | Registered office changed on 23/08/07 from: 55 colmore row birmingham west midlands B3 2AS | |
23 Aug 2007 | 288b | Secretary resigned | |
23 Aug 2007 | 288b | Director resigned | |
23 Aug 2007 | 288a | New secretary appointed;new director appointed | |
23 Aug 2007 | 288a | New director appointed | |
31 Jul 2007 | NEWINC | Incorporation |