- Company Overview for ULIVING@ESSEX HOLDCO LIMITED (08037507)
- Filing history for ULIVING@ESSEX HOLDCO LIMITED (08037507)
- People for ULIVING@ESSEX HOLDCO LIMITED (08037507)
- Charges for ULIVING@ESSEX HOLDCO LIMITED (08037507)
- More for ULIVING@ESSEX HOLDCO LIMITED (08037507)
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) |
---|---|---|---|
13 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
13 Aug 2012 | SH08 | Change of share class name or designation | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 7 August 2012
|
|
09 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2012 | AD02 | Register inspection address has been changed | |
09 Jul 2012 | AP01 | Appointment of Nicholas Giles Burley Parker as a director | |
09 Jul 2012 | AP01 | Appointment of Mr Sion Laurence Jones as a director | |
09 Jul 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
29 Jun 2012 | AP01 | Appointment of Ian Hilary Smith as a director | |
29 Jun 2012 | AP01 | Appointment of Gilles Leonard as a director | |
29 Jun 2012 | AP01 | Appointment of Mark Gwynfor George Davies as a director | |
29 Jun 2012 | AD01 | Registered office address changed from 40 Tower Hill London EC3N 4DX United Kingdom on 29 June 2012 | |
01 May 2012 | CERTNM |
Company name changed ul holdco LIMITED\certificate issued on 01/05/12
|
|
01 May 2012 | CONNOT | Change of name notice | |
19 Apr 2012 | NEWINC | Incorporation |