Advanced company searchLink opens in new window

EV ATHLETES VILLAGE UK LIMITED

Company number 07503926

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 Sep 2018 TM01 Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018
03 Sep 2018 AP01 Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018
13 Aug 2018 AP01 Appointment of Abdulla Al-Ajail as a director on 9 August 2018
23 Jul 2018 SH06 Cancellation of shares. Statement of capital on 16 July 2018
  • GBP 10,001
23 Jul 2018 SH03 Purchase of own shares.
22 Mar 2018 TM01 Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018
26 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
02 Nov 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
30 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
25 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
01 Aug 2016 TM01 Termination of appointment of Stephen James Pettit as a director on 21 July 2016
29 Jul 2016 AP01 Appointment of Jeremy Martin Holmes as a director on 21 July 2016
19 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 03/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2016 SH08 Change of share class name or designation
19 May 2016 SH10 Particulars of variation of rights attached to shares
21 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,004
31 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,004
23 Feb 2015 CH01 Director's details changed for Mr Stephen James Pettit on 24 January 2015
23 Feb 2015 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
21 Feb 2015 AD02 Register inspection address has been changed to 90 High Holborn London WC1V 6XX
23 Oct 2014 AA Full accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,004
19 Feb 2014 CH01 Director's details changed for Sheikh Jassim Hamad Al-Thani on 24 January 2014