SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
Company number 03726269
- Company Overview for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- Filing history for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- People for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- Charges for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
- More for SCOTIA WATER DALMUIR (HOLDINGS) LIMITED (03726269)
| 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 Oct 2014 | AP03 | Appointment of Mr Neil Springett as a secretary on 1 October 2014 | |
| 01 Oct 2014 | TM02 | Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 30 September 2014 | |
| 01 Oct 2014 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Welken House 10 - 11 Charterhouse Square London EC1M 6EH on 1 October 2014 | |
| 20 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
| 23 Apr 2014 | TM01 | Termination of appointment of Jasvinder Bal as a director | |
| 23 Apr 2014 | TM01 | Termination of appointment of Guy Pigache as a director | |
| 15 Apr 2014 | AP01 | Appointment of Mr Sion Laurence Jones as a director | |
| 15 Apr 2014 | AP01 | Appointment of Egan Archer as a director | |
| 21 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
| 17 Jan 2014 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 | |
| 02 Oct 2013 | AD01 | Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 2 October 2013 | |
| 26 Sep 2013 | AP01 | Appointment of Yves Plouhinec as a director | |
| 03 Sep 2013 | AD01 | Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 3 September 2013 | |
| 13 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
| 06 Aug 2013 | AP01 | Appointment of Jean-Nicolas Pons as a director | |
| 28 May 2013 | TM01 | Termination of appointment of Christilla Lorrain as a director | |
| 07 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
| 10 Dec 2012 | AP01 | Appointment of Yves Plouhinec as a director | |
| 10 Dec 2012 | TM01 | Termination of appointment of Frederic Poli as a director | |
| 05 Jul 2012 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012 | |
| 05 Jul 2012 | TM02 | Termination of appointment of Graham Hutt as a secretary | |
| 05 Jul 2012 | AP04 | Appointment of Mamg Company Secretarial Services Limited as a secretary | |
| 26 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
| 30 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
| 06 Feb 2012 | CH01 | Director's details changed for Mrs Christilla Cyr on 5 January 2012 |