Greenwich Peninsula
London
SE10 0ER
Director Name | Mr Matthew Hawkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Robert Mercer Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 April 2008) |
Role | Development Director |
Correspondence Address | 9 Marlborough Road Richmond Surrey TW10 6JT |
Director Name | Mr Michael Glenn Youkee |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 July 2008) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Copthall Gardens Twickenham Middlesex TW1 4HH |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Stephen Boid |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Paul David Martin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr David Browell Reay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Benjamin Keith Giddens |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 19th Floor Tern Centre Tower 1 237 Queens Road Central Hong Kong China |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2018) |
Role | Executive Vice President And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Suite 401 - 1300 19th Street Nw Washington District Of Columbia 20036 |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 27 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Mrs Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 04 January 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 January 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | lendlease.com |
---|
Registered Address | Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Knight Dragon Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,509 |
Current Liabilities | £931,152 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
24 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (16 pages) |
7 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 March 2021 | Full accounts made up to 31 March 2020 (14 pages) |
11 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
11 October 2018 | Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (3 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (17 pages) |
30 January 2018 | Termination of appointment of Sammy Sean Lee as a director on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Karl Daniel Heininger as a director on 30 January 2018 (1 page) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 December 2014 | Registration of charge 063469630001, created on 28 November 2014 (35 pages) |
8 December 2014 | Registration of charge 063469630001, created on 28 November 2014 (35 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
9 January 2014 | Company name changed greenwich peninsula M0114 LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed greenwich peninsula M0114 LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Change of name notice (2 pages) |
9 January 2014 | Change of name notice (2 pages) |
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
5 December 2013 | Termination of appointment of Sandra Odell as a secretary (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
22 November 2013 | Termination of appointment of Maxwell James as a director (1 page) |
22 November 2013 | Termination of appointment of Sandra Odell as a secretary (1 page) |
22 November 2013 | Termination of appointment of Richard Stearn as a director (1 page) |
22 November 2013 | Termination of appointment of Sandra Odell as a secretary (1 page) |
3 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
23 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 June 2013 | Termination of appointment of Benjamin Giddens as a director (1 page) |
4 June 2013 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 June 2013 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
4 June 2013 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
4 June 2013 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 June 2013 | Termination of appointment of Benjamin Giddens as a director (1 page) |
4 June 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
4 June 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
18 March 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 March 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
12 March 2013 | Appointment of Mrs Sandra Judith Odell as a secretary (1 page) |
12 March 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
12 March 2013 | Appointment of Mrs Sandra Judith Odell as a secretary (1 page) |
12 March 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
4 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
10 August 2012 | Appointment of Sammy Sean Lee as a director (2 pages) |
10 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
10 August 2012 | Appointment of Karl Daniel Heininger as a director (2 pages) |
10 August 2012 | Appointment of Susan Elizabeth Dixon as a secretary (1 page) |
9 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Andrew Storey as a director (1 page) |
9 August 2012 | Termination of appointment of Andrew Storey as a director (1 page) |
9 August 2012 | Termination of appointment of David Reay as a director (1 page) |
9 August 2012 | Termination of appointment of David Reay as a director (1 page) |
9 August 2012 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
9 August 2012 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
24 May 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 May 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 January 2012 | Appointment of Mr Benjamin Keith Giddens as a director (2 pages) |
10 January 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
10 January 2012 | Termination of appointment of Michael Marshall as a director (1 page) |
10 January 2012 | Appointment of Mr Benjamin Keith Giddens as a director (2 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 November 2011 | Appointment of Miss Susan Elizabeth Dixon as a director (2 pages) |
8 November 2011 | Appointment of Miss Susan Elizabeth Dixon as a director (2 pages) |
7 November 2011 | Termination of appointment of Stephen Boid as a director (1 page) |
7 November 2011 | Termination of appointment of Stephen Boid as a director (1 page) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page) |
8 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Appointment of Mr David Browell Reay as a director (2 pages) |
23 August 2010 | Appointment of Mr David Browell Reay as a director (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
20 January 2010 | Termination of appointment of Paul Martin as a director (1 page) |
20 January 2010 | Termination of appointment of Paul Martin as a director (1 page) |
10 November 2009 | Director's details changed for Paul David Martin on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Stephen Boid on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Boid on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Michael Marshall on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Marshall on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul David Martin on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Marshall on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul David Martin on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Boid on 9 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 19 Hanover Square London WS1 1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London WS1 1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London WS1 1HY on 6 November 2009 (1 page) |
7 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Director appointed michael marshall (1 page) |
17 December 2008 | Director appointed michael marshall (1 page) |
24 November 2008 | Director appointed paul david martin (1 page) |
24 November 2008 | Director appointed paul david martin (1 page) |
14 November 2008 | Director appointed stephen boid (3 pages) |
14 November 2008 | Director appointed stephen boid (3 pages) |
29 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated director michael youkee (1 page) |
14 July 2008 | Appointment terminated director michael youkee (1 page) |
27 May 2008 | Director appointed andrew nicholas cenwulf storey (2 pages) |
27 May 2008 | Director appointed andrew nicholas cenwulf storey (2 pages) |
27 May 2008 | Appointment terminated director robert johnson (1 page) |
27 May 2008 | Appointment terminated director robert johnson (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Memorandum and Articles of Association (19 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 10 upper bank street london E14 5JJ (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Registered office changed on 10/10/07 from: 10 upper bank street london E14 5JJ (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Memorandum and Articles of Association (19 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
4 October 2007 | Company name changed remyglade LIMITED\certificate issued on 04/10/07 (2 pages) |
4 October 2007 | Company name changed remyglade LIMITED\certificate issued on 04/10/07 (2 pages) |
20 August 2007 | Incorporation (25 pages) |
20 August 2007 | Incorporation (25 pages) |