- Company Overview for DERWENT LONDON CHARLOTTE STREET LIMITED (08667222)
- Filing history for DERWENT LONDON CHARLOTTE STREET LIMITED (08667222)
- People for DERWENT LONDON CHARLOTTE STREET LIMITED (08667222)
- More for DERWENT LONDON CHARLOTTE STREET LIMITED (08667222)
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 Oct 2017 | TM02 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 | |
13 Oct 2017 | AP03 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
14 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
17 Sep 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
06 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 4 September 2014
Statement of capital on 2014-09-04
|
|
29 Aug 2014 | MISC | Section 519 | |
16 Oct 2013 | AP01 | Appointment of Mr Nigel Quentin George as a director | |
16 Oct 2013 | AP01 | Appointment of Mr David Gary Silverman as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Simon Paul Silver as a director | |
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | AP03 | Appointment of Mr Timothy James Kite as a secretary | |
03 Sep 2013 | AP01 | Appointment of Mr Damian Mark Alan Wisniewski as a director | |
03 Sep 2013 | AP01 | Appointment of Mr Paul Malcolm Williams as a director | |
03 Sep 2013 | AP01 | Appointment of Mr John David Burns as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Tracy Plimmer as a director | |
03 Sep 2013 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
03 Sep 2013 | AD01 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 3 September 2013 | |
28 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-28
|