- Company Overview for DV4 EADON DEVELOPMENT UK LIMITED (07596323)
- Filing history for DV4 EADON DEVELOPMENT UK LIMITED (07596323)
- People for DV4 EADON DEVELOPMENT UK LIMITED (07596323)
- Charges for DV4 EADON DEVELOPMENT UK LIMITED (07596323)
- More for DV4 EADON DEVELOPMENT UK LIMITED (07596323)
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) |
---|---|---|---|
04 Sep 2018 | TM01 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 | |
03 Sep 2018 | MR01 | Registration of charge 075963230003, created on 24 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Abdulla Al-Ajail as a director on 9 August 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
22 Mar 2018 | TM01 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 | |
01 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jul 2016 | AP01 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 7 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Jeremy Martin Holmes as a director on 7 July 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
04 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
30 Apr 2015 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX | |
04 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
17 Feb 2014 | MR01 | Registration of charge 075963230002 | |
13 Jan 2014 | MR01 | Registration of charge 075963230001 | |
04 Nov 2013 | AP02 | Appointment of Dv4 Administration Limited as a director | |
19 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |