Advanced company searchLink opens in new window

EED MIDDLE EAST LIMITED

Company number 09347408

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)
04 Nov 2016 TM01 Termination of appointment of Brian Stanley Cooper as a director on 12 October 2016
26 Oct 2016 TM01 Termination of appointment of Stephen Paul Greene as a director on 12 October 2016
26 Oct 2016 TM02 Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 13 October 2016
17 Oct 2016 AD01 Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Melanie Sarah Holroyd as a director on 12 October 2016
17 Oct 2016 AP01 Appointment of Stephen Henderson as a director on 12 October 2016
17 Oct 2016 AP01 Appointment of William James Franklin as a director on 12 October 2016
17 Oct 2016 AP01 Appointment of Mr Michael Anthony Masters as a director on 12 October 2016
17 Oct 2016 AP01 Appointment of Mr Tom Crowley as a director on 12 October 2016
17 Oct 2016 AP01 Appointment of Graham Mark Edwards as a director on 12 October 2016
27 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
29 Feb 2016 TM01 Termination of appointment of Ivan Schofield as a director on 29 February 2016
14 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
29 Sep 2015 AP01 Appointment of Mr Ivan Schofield as a director on 14 September 2015
04 Aug 2015 MR01 Registration of charge 093474080001, created on 31 July 2015
31 Mar 2015 AP01 Appointment of Mr Aubrey Glaser as a director on 16 March 2015
30 Mar 2015 AP01 Appointment of Mrs Melanie Sarah Holroyd as a director on 16 March 2015
30 Mar 2015 AP01 Appointment of Mr Brian Stanley Cooper as a director on 16 March 2015
12 Jan 2015 AP03 Appointment of Robert Andrew Macdonald Watson as a secretary on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Mr Andrew Graham Guy on 12 January 2015
09 Dec 2014 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP 1