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)
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
  • RES15 ‐ Change company name resolution on 2010-11-04
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