- Company Overview for EHCTY LIMITED (05823137)
- Filing history for EHCTY LIMITED (05823137)
- People for EHCTY LIMITED (05823137)
- More for EHCTY LIMITED (05823137)
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) |
---|---|---|---|
25 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Terry R Dewitt on 21 June 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mark Horrell on 21 June 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Robert Ketron as a director | |
14 Jun 2013 | AP01 | Appointment of Terry R Dewitt as a director | |
21 May 2013 | AP01 | Appointment of Mark Horrell as a director | |
21 May 2013 | TM01 | Termination of appointment of James Sartain as a director | |
06 Aug 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
27 Jul 2011 | TM01 | Termination of appointment of Janes Holmes as a director | |
24 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
27 Jan 2011 | AP01 | Appointment of Janes Christopher Holmes as a director | |
27 Jan 2011 | AP01 | Appointment of James Christopher Holmes as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Patrice Mourruau as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Mirko Fischer as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Lutz Hansen as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Patrick Lsurger as a director | |
24 Jan 2011 | TM02 | Termination of appointment of Citco Management (Uk) Limited as a secretary | |
24 Jan 2011 | AP01 | Appointment of Robert James Ketron as a director | |
20 Jan 2011 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary | |
20 Jan 2011 | AD01 | Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ on 20 January 2011 | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Mirko Fischer on 15 January 2010 |