- Company Overview for EREDENE CAPITAL LIMITED (05330839)
- Filing history for EREDENE CAPITAL LIMITED (05330839)
- People for EREDENE CAPITAL LIMITED (05330839)
- More for EREDENE CAPITAL LIMITED (05330839)
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) |
---|---|---|---|
22 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AD04 | Register(s) moved to registered office address 19 Buckingham Gate London SW1E 6LB | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Dave Duncan Struan Roberston as a director on 6 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Charles William Cayzer as a director on 6 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Robin David Sellers as a director on 6 August 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN England to 19 Buckingham Gate London SW1E 6LB on 30 July 2015 | |
20 Apr 2015 | MISC | Section 519 companies act 2006 | |
09 Mar 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Feb 2015 | AP01 | Appointment of Mr Raju Shukla as a director on 1 February 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Robert John Ston Arnold as a director on 31 December 2014 | |
06 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 4 December 2014
|
|
06 Jan 2015 | SH03 | Purchase of own shares. | |
18 Dec 2014 | MAR | Re-registration of Memorandum and Articles | |
18 Dec 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | RR02 | Re-registration from a public company to a private limited company | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Mar 2014 | AP04 | Appointment of Ocean Dial Asset Management Limited as a secretary | |
18 Mar 2014 | TM01 | Termination of appointment of Gary Varley as a director | |
18 Mar 2014 | TM02 | Termination of appointment of Gary Varley as a secretary | |
18 Mar 2014 | AD01 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 18 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 no member list
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Gary David Varley on 31 July 2013 | |
07 Feb 2014 | CH03 | Secretary's details changed for Gary David Varley on 31 July 2013 |