- Company Overview for DE VERE GRAND BRIGHTON NO 2 LIMITED (06448724)
- Filing history for DE VERE GRAND BRIGHTON NO 2 LIMITED (06448724)
- People for DE VERE GRAND BRIGHTON NO 2 LIMITED (06448724)
- Charges for DE VERE GRAND BRIGHTON NO 2 LIMITED (06448724)
- More for DE VERE GRAND BRIGHTON NO 2 LIMITED (06448724)
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) |
---|---|---|---|
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | TM01 | Termination of appointment of Jagtar Singh as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Richard Balfour-Lynn as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Andrew Maxwell Coppel as a director | |
16 Sep 2011 | AP01 | Appointment of Mr Gareth Caldecott as a director | |
06 May 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 | |
30 Mar 2011 | AP03 | Appointment of Sunita Kaushal as a secretary | |
30 Mar 2011 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
29 Nov 2010 | CERTNM |
Company name changed de vere grand brighton LIMITED\certificate issued on 29/11/10
|
|
29 Nov 2010 | CONNOT | Change of name notice | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Mar 2010 | AA | Full accounts made up to 31 December 2008 | |
09 Mar 2010 | TM01 | Termination of appointment of Ian Cave as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Michael Bibring as a director | |
20 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Jagtar Singh on 1 October 2009 | |
17 Jun 2009 | 288c | Director's change of particulars / michael bibring / 15/06/2009 | |
05 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
31 Dec 2008 | 288c | Director's change of particulars / richard balfour-lynn / 10/12/2008 | |
12 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
07 Aug 2008 | CERTNM | Company name changed ahg venice spv no. 3 LIMITED\certificate issued on 08/08/08 | |
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |