- Company Overview for EHI CV3 UK LIMITED (07098946)
- Filing history for EHI CV3 UK LIMITED (07098946)
- People for EHI CV3 UK LIMITED (07098946)
- Charges for EHI CV3 UK LIMITED (07098946)
- More for EHI CV3 UK LIMITED (07098946)
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
|
|
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
|
|
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 |