Advanced company searchLink opens in new window

GREEN AGATE D 2010 LIMITED

Company number FC030086

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)
16 Jul 2015 OSAP01 Appointment of Khalifa Abdulla Bhutti Obaid Alshamsi as a director on 23 March 2015
  • ANNOTATION Clarification The form is a second filing of the OSAP01 registered on 05/05/2015
05 May 2015 OSAP01 Appointment of Khalifa Abdulla Bhutti Obaid Alshamsi as a director on 23 January 2015
  • ANNOTATION Clarification a second filed OSAP01 was registered on 15/07/2015
19 Apr 2015 OSTM01 Termination of appointment of Derek Scott White as a director on 22 March 2015
27 Jan 2015 AA Full accounts made up to 31 December 2013
17 Jul 2014 OSCH01 Details changed for a UK establishment - BR015080 Name Change Bhl hotel company LIMITED,25 June 2014
25 Jun 2014 OSNM01 Change of registered name of an overseas company on 19 June 2014 from Bhl hotel company LIMITED
21 Jan 2014 OSCH02 Details changed for an overseas company - Le Masurier House La Rue Le Masurier, St Helier, Jersey, JE2 4YE
21 Jan 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR015080 Person Authorised to Represent terminated 07/01/2014 citco management (uk) LIMITED
21 Jan 2014 OSAP07 Appointment of Tmf Corporate Services Limited as a person authorised to accept service for UK establishment BR015080 on 7 January 2014.
21 Jan 2014 OSAP05 Appointment of Tmf Corporate Secretarial Services Limited as a person authorised to represent UK establishment BR015080 on 7 January 2014.
21 Jan 2014 OSTM02 Termination of appointment of Citco Jersey Limited as secretary
21 Jan 2014 OSTM01 Termination of appointment of Dani Murray as a director
21 Jan 2014 OSTM01 Termination of appointment of Bridgett Price as a director
21 Jan 2014 OSAP04 Appointment of Manacor (Jersey) Limited as a secretary
21 Jan 2014 OSAP01 Appointment of a director
21 Jan 2014 OSAP01 Appointment of a director
06 Jan 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
24 Dec 2013 AA Full accounts made up to 31 December 2012
24 Dec 2013 AA Full accounts made up to 31 December 2011
22 Jan 2013 OSAP01 Appointment of a director
22 Jan 2013 OSTM01 Termination of appointment of Paul Simmons as a director
10 Mar 2011 OSAP01 Appointment of a director
25 Feb 2011 OS-PAR Appointment at registration for BR015080 - person authorised to represent, Simmons Paul Adrian 7 Albemarle Street London W1S 4HQ
25 Feb 2011 OS-PAR Appointment at registration for BR015080 - person authorised to represent, Citco Management (Uk) Limited 7 Albemarle Street London W1S 4HQ
25 Feb 2011 OS-PAR Appointment at registration for BR015080 - person authorised to accept service, Citco Management (Uk) Limited 7 Albemarle Street London United Kingdomw1S 4Hq