Advanced company searchLink opens in new window

DE VERE GRAND BRIGHTON NO 2 LIMITED

Company number 06448724

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)
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
  • RES15 ‐ Change company name resolution on 2010-11-04
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