- Company Overview for EVYVE PROJECTS (NO.2) LIMITED (08241369)
- Filing history for EVYVE PROJECTS (NO.2) LIMITED (08241369)
- People for EVYVE PROJECTS (NO.2) LIMITED (08241369)
- Charges for EVYVE PROJECTS (NO.2) LIMITED (08241369)
- More for EVYVE PROJECTS (NO.2) LIMITED (08241369)
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) |
---|---|---|---|
16 Jun 2022 | CERTNM |
Company name changed drive energi projects (no.2) LIMITED\certificate issued on 16/06/22
|
|
04 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Nov 2021 | PSC01 | Notification of Christopher Eves as a person with significant control on 10 November 2021 | |
12 Nov 2021 | PSC07 | Cessation of Richard Leslie Everitt as a person with significant control on 10 November 2021 | |
10 Nov 2021 | PSC01 | Notification of John Whittaker as a person with significant control on 10 November 2021 | |
10 Nov 2021 | PSC01 | Notification of Sheila Greenwood as a person with significant control on 10 November 2021 | |
10 Nov 2021 | PSC01 | Notification of Richard Leslie Everitt as a person with significant control on 10 November 2021 | |
10 Nov 2021 | PSC07 | Cessation of Ayrshire Power Holdings Limited as a person with significant control on 10 November 2021 | |
14 Oct 2021 | CERTNM |
Company name changed gloucester quays antiques centre LIMITED\certificate issued on 14/10/21
|
|
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
12 May 2021 | PSC02 | Notification of Ayrshire Power Holdings Limited as a person with significant control on 11 May 2021 | |
12 May 2021 | PSC07 | Cessation of Peel Outlets (Gloucester) Limited as a person with significant control on 11 May 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Stephen John Wild as a director on 1 February 2021 | |
19 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Dec 2020 | PSC05 | Change of details for Peel Outlets (Gloucester) Limited as a person with significant control on 2 November 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr John Whittaker on 23 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Neil Lees as a director on 15 October 2020 | |
10 Nov 2020 | TM02 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr John Whittaker on 2 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
07 Jan 2020 | TM01 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 |