- Company Overview for DE POEL COMMUNITY LIMITED (05611849)
- Filing history for DE POEL COMMUNITY LIMITED (05611849)
- People for DE POEL COMMUNITY LIMITED (05611849)
- Charges for DE POEL COMMUNITY LIMITED (05611849)
- More for DE POEL COMMUNITY LIMITED (05611849)
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) |
---|---|---|---|
02 Jul 2014 | TM01 | Termination of appointment of Paul Barry - Walsh as a director | |
02 Jul 2014 | AP01 | Appointment of Mr Shaun Webb as a director | |
02 Jul 2014 | AP01 | Appointment of Mr Matthew William Sanders as a director | |
02 Jul 2014 | TM02 | Termination of appointment of Nigel Betts as a secretary | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AP01 | Appointment of Mr Antoine Du Chateau as a director | |
30 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
12 Nov 2013 | TM01 | Termination of appointment of Wingham Rowan as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
17 Dec 2012 | AD02 | Register inspection address has been changed from Unit 3 Essex House / 375 - 377 High Street London England E15 4QZ E15 4QZ United Kingdom | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2012 | AP01 | Appointment of Mr Paul Frederick Barry - Walsh as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Richard Manby as a director | |
15 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
05 Jan 2011 | AD02 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom | |
05 Jan 2011 | AP03 | Appointment of Mr Nigel Betts as a secretary | |
05 Jan 2011 | TM02 | Termination of appointment of C.C.S Secretaries Limited as a secretary | |
01 Sep 2010 | AD01 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 1 September 2010 | |
12 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
29 Dec 2009 | AP01 | Appointment of Mr Richard Martin James Manby as a director | |
15 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
15 Dec 2009 | AD03 | Register(s) moved to registered inspection location |