UK GREEN INVESTMENT RHYL FLATS LIMITED
Company number 08427250
- Company Overview for UK GREEN INVESTMENT RHYL FLATS LIMITED (08427250)
- Filing history for UK GREEN INVESTMENT RHYL FLATS LIMITED (08427250)
- People for UK GREEN INVESTMENT RHYL FLATS LIMITED (08427250)
- Charges for UK GREEN INVESTMENT RHYL FLATS LIMITED (08427250)
- More for UK GREEN INVESTMENT RHYL FLATS LIMITED (08427250)
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) |
---|---|---|---|
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|
|
12 Nov 2015 | MA | Memorandum and Articles of Association | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | SH20 | Statement by Directors | |
29 Oct 2015 | SH19 |
Statement of capital on 29 October 2015
|
|
29 Oct 2015 | CAP-SS | Solvency Statement dated 28/10/15 | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
14 Jul 2015 | AP03 | Appointment of Michael Douglas Loan as a secretary on 26 June 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Euan Forbes Mcvican as a secretary on 26 June 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Martin Langham as a director on 20 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Jeremy Philip Szoke Burke as a director on 20 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Alexis Eduardo Ulens as a director on 20 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 4 March 2015
Statement of capital on 2015-04-15
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
09 Dec 2014 | CERTNM |
Company name changed uk gib rhyl flats investment LIMITED\certificate issued on 09/12/14
|
|
09 Dec 2014 | CONNOT | Change of name notice | |
02 May 2014 | AP01 | Appointment of Mr Martin Langham as a director | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
28 Apr 2014 | AP03 | Appointment of Euan Forbes Mcvican as a secretary | |
03 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
11 Feb 2014 | TM01 | Termination of appointment of Patricia Rodrigues as a director | |
04 Oct 2013 | AD03 | Register(s) moved to registered inspection location |