- Company Overview for VALE EUROPE LIMITED (00137114)
- Filing history for VALE EUROPE LIMITED (00137114)
- People for VALE EUROPE LIMITED (00137114)
- More for VALE EUROPE LIMITED (00137114)
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) |
---|---|---|---|
31 May 2018 | PSC05 | Change of details for Vale Inco Europe Holdings as a person with significant control on 31 May 2018 | |
04 Dec 2017 | TM01 | Termination of appointment of Samuel Fearghas Rhodes as a director on 30 November 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 4 July 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
08 Dec 2016 | CH01 | Director's details changed for Mr Samuel Fearghas Rhodes on 7 December 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Kenneth Nicholas Williams as a director on 28 September 2016 | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AP01 | Appointment of Christopher Boyd Thomson as a director on 15 March 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Christopher Boyd Thomson as a director on 16 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Stephen Dennis Stacey as a director on 15 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Christopher Boyd Thomson as a director on 16 March 2016 | |
03 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
01 Feb 2016 | AP01 | Appointment of Conor Francis Spollen as a director on 19 January 2016 | |
26 Oct 2015 | TM01 | Termination of appointment of Robert William Kent as a director on 16 October 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
05 May 2015 | TM01 | Termination of appointment of Kelly James Strong as a director on 1 May 2015 | |
05 Jan 2015 | MISC | Section 519 | |
05 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | AP01 | Appointment of Robert William Kent as a director |