- Company Overview for AHG VENICE NEWCO 6 LIMITED (06448784)
- Filing history for AHG VENICE NEWCO 6 LIMITED (06448784)
- People for AHG VENICE NEWCO 6 LIMITED (06448784)
- Charges for AHG VENICE NEWCO 6 LIMITED (06448784)
- More for AHG VENICE NEWCO 6 LIMITED (06448784)
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) |
---|---|---|---|
19 Sep 2011 | TM01 | Termination of appointment of Jagtar Singh 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 | |
24 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
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 | |
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 | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
11 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Jagtar Singh on 1 October 2009 | |
17 Jun 2009 | 288c | Director's change of particulars / michael bibring / 15/06/2009 | |
06 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
31 Dec 2008 | 288c | Director's change of particulars / richard balfour-lynn / 10/12/2008 | |
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
20 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2007 | NEWINC | Incorporation |