- Company Overview for CHANGEVENTURE LIMITED (02072576)
- Filing history for CHANGEVENTURE LIMITED (02072576)
- People for CHANGEVENTURE LIMITED (02072576)
- More for CHANGEVENTURE LIMITED (02072576)
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) |
---|---|---|---|
06 Dec 2019 | PSC04 | Change of details for Mr Christophe Philippe Jacques Daniel Mauro as a person with significant control on 5 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Esperia Capital (Uk) Ltd as a director on 3 December 2019 | |
05 Dec 2019 | TM02 | Termination of appointment of Esperia Capital (Uk) Ltd as a secretary on 3 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 17 Greycoat House 27 Greycoat Street London SW1P 2QF England to C/O North Star Law Limited St James House 13 Kensington Square London W8 5HD on 5 December 2019 | |
28 Nov 2019 | PSC01 | Notification of Christophe Philippe Jacques Daniel Mauro as a person with significant control on 6 April 2016 | |
28 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 January 2019 | |
27 Dec 2018 | AD01 | Registered office address changed from Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH to 17 Greycoat House 27 Greycoat Street London SW1P 2QF on 27 December 2018 | |
24 Dec 2018 | AP02 | Appointment of Esperia Capital (Uk) Ltd as a director on 24 December 2018 | |
24 Dec 2018 | TM01 | Termination of appointment of Paul David Hunston as a director on 24 December 2018 | |
24 Dec 2018 | AP04 | Appointment of Esperia Capital (Uk) Ltd as a secretary on 24 December 2018 | |
24 Dec 2018 | TM02 | Termination of appointment of Promenade Secretaries Limited as a secretary on 24 December 2018 | |
29 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
10 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2017 | |
10 Oct 2017 | PSC01 | Notification of Anne Marie Graff as a person with significant control on 6 April 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
19 Oct 2016 | CH01 | Director's details changed for Anne Marie Graff on 19 October 2016 | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|