- Company Overview for EREVED FINANCE NO 3 LIMITED (06448650)
- Filing history for EREVED FINANCE NO 3 LIMITED (06448650)
- People for EREVED FINANCE NO 3 LIMITED (06448650)
- Charges for EREVED FINANCE NO 3 LIMITED (06448650)
- Insolvency for EREVED FINANCE NO 3 LIMITED (06448650)
- More for EREVED FINANCE NO 3 LIMITED (06448650)
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) |
---|---|---|---|
10 Feb 2012 | CH01 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 | |
10 Feb 2012 | CH01 | Director's details changed | |
09 Feb 2012 | CH03 | Secretary's details changed for Sunita Kaushal on 5 December 2011 | |
07 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 | |
07 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
23 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | TM01 | Termination of appointment of Jagtar Singh as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Richard Balfour-Lynn as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Andrew Maxwell Coppel as a director | |
16 Sep 2011 | AP01 | Appointment of Mr Gareth Caldecott as a director | |
31 Mar 2011 | AP03 | Appointment of Sunita Kaushal as a secretary | |
31 Mar 2011 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
31 Mar 2011 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
23 Dec 2010 | MG06 |
Duplicate mortgage certificatecharge no:3
|
|
21 Dec 2010 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 3 | |
29 Nov 2010 | CERTNM |
Company name changed ahg venice finance no. 3 LIMITED\certificate issued on 29/11/10
|
|
29 Nov 2010 | CONNOT | Change of name notice | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2010 | AA | Full accounts made up to 31 December 2008 | |
09 Mar 2010 | TM01 | Termination of appointment of Ian Cave as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Michael Bibring as a director |