- Company Overview for DURANTA HOLDING COMPANY LIMITED (08228071)
- Filing history for DURANTA HOLDING COMPANY LIMITED (08228071)
- People for DURANTA HOLDING COMPANY LIMITED (08228071)
- More for DURANTA HOLDING COMPANY LIMITED (08228071)
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 Jun 2016 | AP03 | Appointment of Mr Barry David Collins as a secretary on 1 June 2016 | |
09 May 2016 | AD01 | Registered office address changed from Duranta Teesside Forty Foot Road Middlesbrough Cleveland TS2 1HG England to Duranta Teesside Ltd 40 Forty Foot Road Middlesbrough Cleveland TS2 1HG on 9 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG to Duranta Teesside Forty Foot Road Middlesbrough Cleveland TS2 1HG on 9 May 2016 | |
18 Apr 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Apr 2016 | AP02 | Appointment of Greensphere Capital Llp as a director on 29 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Edward John Andrews as a director on 29 March 2016 | |
26 Oct 2015 | CERTNM |
Company name changed greensphere ad 1 LIMITED\certificate issued on 26/10/15
|
|
28 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AD02 | Register inspection address has been changed to C/O Duranta Energy Limited Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA | |
30 Mar 2015 | AD01 | Registered office address changed from 7th Floor Kings Building 16 Smith Square London SW1P 3HQ to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 30 March 2015 | |
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Vincent Guy Julier as a director on 15 December 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Edward John Andrews as a director on 21 November 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
22 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Oct 2013 | AR01 | Annual return made up to 25 September 2013 with full list of shareholders | |
16 Sep 2013 | CH01 | Director's details changed for Ms Divya Seshamani on 1 July 2013 | |
13 May 2013 | AD01 | Registered office address changed from 12 st. James's Square London SW1Y 4LB United Kingdom on 13 May 2013 | |
27 Nov 2012 | AP01 | Appointment of Vincent Guy Julier as a director on 14 November 2012 | |
20 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
25 Sep 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
25 Sep 2012 | NEWINC |
Incorporation
|