- Company Overview for EUROCHANGE GROUP HOLDINGS LIMITED (08047999)
- Filing history for EUROCHANGE GROUP HOLDINGS LIMITED (08047999)
- People for EUROCHANGE GROUP HOLDINGS LIMITED (08047999)
- Charges for EUROCHANGE GROUP HOLDINGS LIMITED (08047999)
- More for EUROCHANGE GROUP HOLDINGS LIMITED (08047999)
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) |
---|---|---|---|
25 Nov 2019 | AP03 | Appointment of Grant Foley as a secretary on 4 November 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Michael Kevin Kingston as a secretary on 4 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Michael Kevin Kingston as a director on 4 November 2019 | |
07 Aug 2019 | AP01 | Appointment of Didier Bench as a director on 1 July 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
05 Feb 2019 | AA | Full accounts made up to 30 June 2018 | |
21 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
26 Jan 2017 | TM01 | Termination of appointment of Marwan El-Asmar as a director on 13 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Raja Hadji-Touma as a director on 16 January 2017 | |
13 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
29 Nov 2016 | CH03 | Secretary's details changed for Michael Kevin Kingston on 27 April 2012 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Peter Denis Mcnamara on 27 April 2014 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Michael Kevin Kingston on 27 April 2012 | |
30 Mar 2016 | SH20 | Statement by Directors | |
30 Mar 2016 | SH19 |
Statement of capital on 30 March 2016
|
|
30 Mar 2016 | CAP-SS | Solvency Statement dated 18/03/16 | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | MR01 | Registration of charge 080479990001, created on 21 March 2016 | |
24 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
03 Dec 2015 | CH01 | Director's details changed for Charles Edward Evans on 30 October 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Mr Nigel Paul Constable on 17 February 2015 |