TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD
Company number 09227456
- Company Overview for TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD (09227456)
- Filing history for TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD (09227456)
- People for TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD (09227456)
- Charges for TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD (09227456)
- Registers for TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD (09227456)
- More for TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD (09227456)
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 Jan 2015 | AP01 | Appointment of Mr Henry Brian Chapman as a director on 19 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Timothy Haden-Scott as a director on 18 December 2014 | |
06 Jan 2015 | MR01 |
Registration of a charge
|
|
24 Dec 2014 | MR01 | Registration of charge 092274560001, created on 19 December 2014 | |
24 Nov 2014 | AP02 | Appointment of Dv4 Administration Limited as a director on 10 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Jozef Charles Hendriks as a director on 10 November 2014 | |
24 Nov 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
24 Nov 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 10 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 24 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 10 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 10 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 10 November 2014 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|