- Company Overview for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
- Filing history for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
- People for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
- Charges for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
- More for ULIVING@ESSEX2 HOLDCO LIMITED (09840093)
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 Aug 2017 | AP01 | Appointment of Mrs Samantha Tracy Veal as a director on 20 July 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Nicolas Vincent Christian Swiderski as a director on 20 July 2017 | |
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 May 2017
|
|
13 Jun 2017 | AP01 | Appointment of Mr Peter John Sheldrake as a director on 11 May 2017 | |
06 Jun 2017 | MR01 | Registration of charge 098400930001, created on 31 May 2017 | |
02 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
01 Jun 2017 | AP03 | Appointment of David Adams as a secretary on 11 May 2017 | |
30 May 2017 | AP01 | Appointment of Mr Mark Jonathan Fowkes as a director on 11 May 2017 | |
30 May 2017 | AP01 | Appointment of Mr Mark Gwynfor George Davies as a director on 11 May 2017 | |
30 May 2017 | AP01 | Appointment of Matthew Thomas Rickards as a director on 11 May 2017 | |
30 May 2017 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to Welken House 10-11 Charterhouse Square London EC1M 6EH on 30 May 2017 | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
10 Nov 2015 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
26 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-26
|