- Company Overview for DANU II HOLDINGS LIMITED (06775563)
- Filing history for DANU II HOLDINGS LIMITED (06775563)
- People for DANU II HOLDINGS LIMITED (06775563)
- Charges for DANU II HOLDINGS LIMITED (06775563)
- More for DANU II HOLDINGS LIMITED (06775563)
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) |
---|---|---|---|
06 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Jul 2021 | TM01 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
06 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
11 Sep 2019 | PSC05 | Change of details for Gravis Onshore Wind 2 Limited as a person with significant control on 22 March 2019 | |
12 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
14 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
09 Jan 2018 | PSC02 | Notification of Gravis Onshore Wind 2 Limited as a person with significant control on 1 December 2017 | |
09 Jan 2018 | PSC07 | Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 | |
09 Jan 2018 | PSC07 | Cessation of Pesy Uk Gp Llp as a person with significant control on 1 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Gintare Briola as a director on 1 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Philip William Kent as a director on 1 December 2017 |