Advanced company searchLink opens in new window

EHI CV3 UK LIMITED

Company number 07098946

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)
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2015 AP01 Appointment of Mr Thierry Hubert Francois Leleu as a director on 14 August 2015
17 Aug 2015 AP01 Appointment of Mr Robert Cotterell as a director on 14 August 2015
17 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
17 Aug 2015 TM01 Termination of appointment of James Alistair Sullivan as a director on 14 August 2015
17 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
17 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr James Alistair Sullivan on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ England on 2 July 2013
17 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
04 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
14 May 2012 AP02 Appointment of Valsec Director Limited as a director
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4