DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED
Company number 06385476
- Company Overview for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
- Filing history for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
- People for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
- Charges for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
- More for DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED (06385476)
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) |
---|---|---|---|
29 Jul 2014 | AP01 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
21 May 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Feb 2013 | CH01 | Director's details changed for Mr Richard David Hoile on 28 February 2013 | |
27 Feb 2013 | CH02 | Director's details changed | |
27 Feb 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 | |
26 Feb 2013 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 December 2012 | |
26 Feb 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 | |
03 Dec 2012 | AP02 | Appointment of Biif Corporate Services Limited as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Richard David Hoile as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Thomas Haga as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Nigel Middleton as a director | |
24 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
04 Sep 2012 | AD01 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Oct 2011 | AP01 | Appointment of Thomas Justin Haga as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Matthias Reicherter as a director | |
24 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
22 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
22 Oct 2010 | AD01 | Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 22 October 2010 | |
15 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Nov 2009 | AA | Full accounts made up to 31 December 2008 |