- Company Overview for GREEN AGATE D 2010 LIMITED (FC030086)
- Filing history for GREEN AGATE D 2010 LIMITED (FC030086)
- People for GREEN AGATE D 2010 LIMITED (FC030086)
- UK establishments for GREEN AGATE D 2010 LIMITED (FC030086)
- More for GREEN AGATE D 2010 LIMITED (FC030086)
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
|
|
05 May 2015 | OSAP01 |
Appointment of Khalifa Abdulla Bhutti Obaid Alshamsi as a director on 23 January 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
|