Advanced company searchLink opens in new window

EREVED GROUP LIMITED

Company number 06798902

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)
09 Feb 2012 CH01 Director's details changed for Mr Colin Rutherford on 5 December 2011
09 Feb 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
05 Dec 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 5 December 2011
14 Oct 2011 AP01 Appointment of David Gareth Caldecott as a director
14 Oct 2011 AP01 Appointment of Ian Bruce Cave as a director
14 Oct 2011 TM01 Termination of appointment of Richard Balfour-Lynn as a director
14 Oct 2011 TM01 Termination of appointment of Jagtar Singh as a director
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
16 Sep 2011 AP01 Appointment of Mr Colin Rutherford as a director
13 Sep 2011 CERTNM Company name changed ahg venice group LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
13 Sep 2011 CONNOT Change of name notice
19 Apr 2011 CH03 Secretary's details changed for Sunita Kaushal on 30 March 2011
19 Apr 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 19 April 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 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
07 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
25 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
19 May 2010 AP01 Appointment of Nicholas James Douglas Bull as a director
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100,000
30 Mar 2010 SH08 Change of share class name or designation
30 Mar 2010 SH02 Sub-division of shares on 8 March 2010
30 Mar 2010 CC04 Statement of company's objects
30 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sdiv 08/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name