Advanced company searchLink opens in new window

ECO-BOS DEVELOPMENT LIMITED

Company number 06686237

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)
22 Jul 2019 TM01 Termination of appointment of Denis Philippe Marie Musson as a director on 30 June 2019
22 Jul 2019 AP01 Appointment of Mr Ashley John Shopland as a director on 30 June 2019
22 Jul 2019 TM01 Termination of appointment of Pierre Louis Marie Daniellou as a director on 30 June 2019
25 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
19 Jul 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 PSC02 Notification of Orascom Development Holding Ag as a person with significant control on 4 April 2018
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
29 Mar 2017 AP01 Appointment of Mr Pierre Daniellou as a director on 22 March 2017
21 Mar 2017 AP01 Appointment of Mr Khaled Galal Bichara as a director on 2 November 2016
24 Jan 2017 TM01 Termination of appointment of Thierry Salmona as a director on 31 December 2016
16 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
16 Sep 2016 TM01 Termination of appointment of Eskandar Tooma as a director on 1 August 2016
06 Apr 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 AP01 Appointment of Mr Samih Onsi Naguib Sawiris as a director on 19 October 2015
14 Nov 2015 TM01 Termination of appointment of Julien Renaud-Perret as a director on 19 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000,000
19 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000,000
19 Sep 2014 CH03 Secretary's details changed for Henri Simon Trahair Davies on 19 September 2014
19 Sep 2014 CH01 Director's details changed for Denis Philippe Marie Musson on 19 September 2014
06 Sep 2014 AA Full accounts made up to 31 December 2013
03 Oct 2013 AP01 Appointment of Mr Alexander Harry Yule-Smith as a director
03 Oct 2013 AP01 Appointment of Mr Eskandar Tooma as a director
03 Oct 2013 TM01 Termination of appointment of Gerhard Niesslein as a director