- Company Overview for GHL (EAGLE WHARF ROAD) LIMITED (09033050)
- Filing history for GHL (EAGLE WHARF ROAD) LIMITED (09033050)
- People for GHL (EAGLE WHARF ROAD) LIMITED (09033050)
- Charges for GHL (EAGLE WHARF ROAD) LIMITED (09033050)
- More for GHL (EAGLE WHARF ROAD) LIMITED (09033050)
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) |
---|---|---|---|
15 Sep 2016 | MR01 | Registration of charge 090330500004, created on 12 September 2016 | |
15 Sep 2016 | MR01 | Registration of charge 090330500003, created on 12 September 2016 | |
09 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 9 May 2015 | |
09 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 9 May 2016 | |
17 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-17
Statement of capital on 2016-08-09
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | AP01 | Appointment of Mr Jeffrey Azouz as a director on 10 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Daniel Joel Leviton as a director on 10 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Sean Meadows as a director on 10 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Donagh O'sullivan as a director on 10 November 2014 | |
17 Oct 2014 | MR01 | Registration of charge 090330500002, created on 16 October 2014 | |
16 Oct 2014 | MR01 | Registration of charge 090330500001, created on 16 October 2014 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 10 September 2014
|
|
14 Jul 2014 | AP03 | Appointment of Mr Sean Meadows as a secretary on 7 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of David Edward Conway as a director on 7 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Allan William Porter as a secretary on 7 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from , 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, United Kingdom on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Edward Azouz as a director on 7 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Scott Matthew Franklin as a director on 7 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Dennis Malcolm Baylin as a director on 7 July 2014 | |
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
07 Jul 2014 | CERTNM |
Company name changed ghl (site 3) LIMITED\certificate issued on 07/07/14
|