Advanced company searchLink opens in new window

DECO 12 - UK 4 HOLDING LIMITED

Company number 06105060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2012 TM02 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary
24 Oct 2012 TM01 Termination of appointment of Mark Filer as a director
24 Oct 2012 AP03 Appointment of Jodie Osborne as a secretary
24 Oct 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 24 October 2012
24 Oct 2012 AP01 Appointment of Graham Derek Edward Cox as a director
24 Oct 2012 AP01 Appointment of Graham John Hodgkins as a director
13 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for John Traynor on 14 December 2011
18 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
02 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
02 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
04 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
04 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 14/02/09; full list of members
20 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ
06 May 2008 288c Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
04 Mar 2008 288a Director appointed john traynor
04 Mar 2008 288b Appointment terminated director robin baker
21 Feb 2008 363a Return made up to 14/02/08; full list of members