65 DAVIES STREET DEVELOPMENT LIMITED
Company number 09698169
- Company Overview for 65 DAVIES STREET DEVELOPMENT LIMITED (09698169)
- Filing history for 65 DAVIES STREET DEVELOPMENT LIMITED (09698169)
- People for 65 DAVIES STREET DEVELOPMENT LIMITED (09698169)
- More for 65 DAVIES STREET DEVELOPMENT LIMITED (09698169)
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) |
---|---|---|---|
03 Jan 2017 | TM01 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr William Robert Bax on 1 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
03 May 2016 | AP01 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 | |
03 May 2016 | AP01 | Appointment of Mrs Deborah Clare Lee as a director on 28 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Douglas Crichton as a director on 28 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Craig Mcwilliam as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Miss Anna Clare Farnes as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr John Reid as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr William Robert Bax as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Keith John Bailey as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Richard Alexander Jefferies as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Nigel Auriol Hughes as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Ms Catherine Stevenson as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Jorge Emanuel Mendonca as a director on 12 April 2016 | |
04 Apr 2016 | CERTNM |
Company name changed grosvenor seventy seven LIMITED\certificate issued on 04/04/16
|
|
21 Aug 2015 | CH01 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 | |
10 Aug 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
10 Aug 2015 | AP01 | Appointment of Roger Frederick Crawford Blundell as a director on 10 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Peter Sean Vernon as a director on 10 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mrs Chantal Antonia Henderson as a director on 10 August 2015 | |
10 Aug 2015 | AP03 | Appointment of Katharine Emma Robinson as a secretary on 10 August 2015 | |
22 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-22
|