- Company Overview for EED MIDDLE EAST LIMITED (09347408)
- Filing history for EED MIDDLE EAST LIMITED (09347408)
- People for EED MIDDLE EAST LIMITED (09347408)
- Charges for EED MIDDLE EAST LIMITED (09347408)
- More for EED MIDDLE EAST LIMITED (09347408)
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) |
---|---|---|---|
04 Nov 2016 | TM01 | Termination of appointment of Brian Stanley Cooper as a director on 12 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Stephen Paul Greene as a director on 12 October 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 13 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on 17 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Melanie Sarah Holroyd as a director on 12 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Stephen Henderson as a director on 12 October 2016 | |
17 Oct 2016 | AP01 | Appointment of William James Franklin as a director on 12 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Michael Anthony Masters as a director on 12 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Tom Crowley as a director on 12 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Graham Mark Edwards as a director on 12 October 2016 | |
27 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Ivan Schofield as a director on 29 February 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 Sep 2015 | AP01 | Appointment of Mr Ivan Schofield as a director on 14 September 2015 | |
04 Aug 2015 | MR01 | Registration of charge 093474080001, created on 31 July 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Aubrey Glaser as a director on 16 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mrs Melanie Sarah Holroyd as a director on 16 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Brian Stanley Cooper as a director on 16 March 2015 | |
12 Jan 2015 | AP03 | Appointment of Robert Andrew Macdonald Watson as a secretary on 12 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Andrew Graham Guy on 12 January 2015 | |
09 Dec 2014 | AA01 | Current accounting period shortened from 31 December 2015 to 30 September 2015 | |
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|