Advanced company searchLink opens in new window

EREVED FINANCE NO 3 LIMITED

Company number 06448650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
07 Oct 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 AP03 Appointment of Heather Mccallum as a secretary
12 Sep 2014 AP03 Appointment of Mrs Heather Mccallum as a secretary on 1 September 2014
20 Aug 2014 SH06 Cancellation of shares. Statement of capital on 7 August 2014
  • GBP 10,084.45
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 10,084.45
20 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2014 AP01 Appointment of Mr Nicholas James Douglas Bull as a director on 7 August 2014
20 Aug 2014 AP01 Appointment of Ian Bruce Cave as a director on 7 August 2014
20 Aug 2014 SH03 Purchase of own shares.
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
18 Dec 2013 AR01 Annual return made up to 10 December 2013
Statement of capital on 2013-12-18
  • GBP 9,535
30 Sep 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2013 AD01 Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 20 August 2013
01 Jul 2013 TM01 Termination of appointment of David Caldecott as a director
01 Jul 2013 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013
04 Jun 2013 AP01 Appointment of Mr Colin Elliot as a director
29 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
05 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 1 November 2012
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 9,535
08 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 December 2011