- Company Overview for WORLDWIDE REAL ESTATE UK LTD (06457294)
- Filing history for WORLDWIDE REAL ESTATE UK LTD (06457294)
- People for WORLDWIDE REAL ESTATE UK LTD (06457294)
- Charges for WORLDWIDE REAL ESTATE UK LTD (06457294)
- More for WORLDWIDE REAL ESTATE UK LTD (06457294)
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) |
---|---|---|---|
22 Dec 2015 | CH01 | Director's details changed for Mrs Eugenia Rotaru on 20 November 2014 | |
28 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
26 Nov 2014 | AD01 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Elizabeth Peron as a director | |
26 Mar 2013 | AP01 | Appointment of Ms Eugenia Rotaru as a director | |
04 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Ms Elizabeth Peron on 7 April 2010 | |
21 Dec 2010 | CH04 | Secretary's details changed for B&B Corporation Services Limited on 7 April 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Ms Elizabeth Peron on 10 June 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Apr 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 14 April 2010 | |
12 Apr 2010 | AP04 | Appointment of B&B Corporation Services Limited as a secretary | |
12 Apr 2010 | TM02 | Termination of appointment of Phlex Services Co Ltd as a secretary | |
09 Apr 2010 | AP01 | Appointment of Ms Elizabeth Peron as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Mauro Von Arx as a director | |
08 Apr 2010 | CH01 | Director's details changed for Mr Mauro Alessandro Dario Von Arx on 7 April 2010 |