- Company Overview for DE VERE W PARK LIMITED (06718572)
- Filing history for DE VERE W PARK LIMITED (06718572)
- People for DE VERE W PARK LIMITED (06718572)
- Charges for DE VERE W PARK LIMITED (06718572)
- More for DE VERE W PARK LIMITED (06718572)
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) |
---|---|---|---|
17 Mar 2014 | AP01 | Appointment of Mr John Cody Bradshaw as a director | |
17 Mar 2014 | AP01 | Appointment of Sarah Broughton as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Thomas Mark Tolley as a director | |
17 Mar 2014 | AD01 | Registered office address changed from 33 Cavendish Square London London W1G 0PW on 17 March 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Colin Elliot as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Andrew Coppel as a director | |
17 Mar 2014 | TM02 | Termination of appointment of Sunita Kaushal as a secretary | |
07 Nov 2013 | AR01 |
Annual return made up to 8 October 2013
Statement of capital on 2013-11-07
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Aug 2013 | AD01 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of David Caldecott as a director | |
01 Jul 2013 | AD01 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 | |
05 Jun 2013 | AP01 | Appointment of Mr Colin Elliot as a director | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 | |
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 | |
04 Jan 2012 | AR01 | Annual return made up to 8 October 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 Richard Balfour-Lynn as a director |