- Company Overview for EMOVIS OPERATIONS MERSEY LTD (06652372)
- Filing history for EMOVIS OPERATIONS MERSEY LTD (06652372)
- People for EMOVIS OPERATIONS MERSEY LTD (06652372)
- Charges for EMOVIS OPERATIONS MERSEY LTD (06652372)
- More for EMOVIS OPERATIONS MERSEY LTD (06652372)
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) |
---|---|---|---|
18 Mar 2019 | TM01 | Termination of appointment of Bruno Corthier as a director on 15 March 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Anthony Alicastro on 21 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Santiago Rodriguez Guerrero as a director on 31 January 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Managing Director Anthony Alicastro on 15 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Bertrand Bernard Marie Gorrée as a director on 30 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Neil Conway as a director on 15 January 2019 | |
15 Nov 2018 | TM01 | Termination of appointment of Jerome Couzineau as a director on 29 October 2018 | |
15 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
10 Aug 2018 | AD02 | Register inspection address has been changed from St John's Offices Albion Street Leeds LS2 8LQ England to C/O Thrings Llp 20 st. Andrew Street London EC4A 3AG | |
10 Jul 2018 | RP04AP01 | Second filing for the appointment of Joanne Aretha Storey as a director | |
03 May 2018 | AP01 |
Appointment of Ms Joanne Aretha Storey as a director on 1 March 2018
|
|
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Santiago Rodriguez Guerrero on 17 July 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Jerome Couzineau on 21 July 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Bruno Corthier on 21 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
04 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
02 Aug 2017 | AP04 | Appointment of Thrings Company Secretarial Limited as a secretary on 21 July 2017 | |
02 Aug 2017 | TM02 | Termination of appointment of Anthony Alicastro as a secretary on 21 July 2017 | |
02 Aug 2017 | PSC07 | Cessation of Emovis Sas as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Santiago Rodriguez Guerrero on 21 July 2017 | |
02 Aug 2017 | PSC02 | Notification of Abertis Infraestructuras, S.A. as a person with significant control on 6 April 2016 | |
21 Jul 2017 | AD01 | Registered office address changed from Hornbeam House Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT to Howard Court Manor Park Avenue Manor Park Runcorn Cheshire WA7 1SJ on 21 July 2017 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 |