- Company Overview for EDITH GROVE HOLDINGS LTD (14960058)
- Filing history for EDITH GROVE HOLDINGS LTD (14960058)
- People for EDITH GROVE HOLDINGS LTD (14960058)
- Charges for EDITH GROVE HOLDINGS LTD (14960058)
- More for EDITH GROVE HOLDINGS LTD (14960058)
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 Dec 2024 | MR04 | Satisfaction of charge 149600580001 in full | |
19 Nov 2024 | MR01 | Registration of charge 149600580002, created on 15 November 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mr Andrew Gaur on 3 October 2024 | |
15 Oct 2024 | PSC04 | Change of details for Mr Andrew Fadi Gaur as a person with significant control on 3 October 2024 | |
03 Oct 2024 | PSC01 | Notification of Andrew Gaur as a person with significant control on 2 October 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
03 Oct 2024 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England to 14 Westfield Close London SW10 0RQ on 3 October 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Amir Mohamed Ali as a director on 30 September 2024 | |
02 Oct 2024 | PSC07 | Cessation of Amir Mohamed Ali as a person with significant control on 30 September 2024 | |
02 Oct 2024 | PSC02 | Notification of Fnas Uk Holdings Limited as a person with significant control on 30 September 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Andrew Gaur as a director on 30 September 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
18 Dec 2023 | MR01 | Registration of charge 149600580001, created on 4 December 2023 | |
26 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-26
|