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, 3 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 Peninsular London SE10 0ER |
Director Name | Darryl Eades |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2009) |
Role | Accountant |
Correspondence Address | 12 Hampstead Close Aylesbury Buckinghamshire HP19 7BQ |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Bickenhall House Bickenhall Taunton Somerset TA3 5RU |
Secretary Name | Darryl Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2009) |
Role | Accountant |
Correspondence Address | 12 Hampstead Close Aylesbury Buckinghamshire HP19 7BQ |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakfields Sevenoaks Kent TN13 1NJ |
Director Name | Mr Michael Glenn Youkee |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2008) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Stephen Boid |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Neville Court Abbey Road St Johns Wood London NW8 9DA |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2013) |
Role | Chartered Accountant. |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Mr Donald Ormond Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2013) |
Role | Chartered Accountant. |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Richard James Stearn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (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 | 01 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
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 | 16 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2018) |
Role | Exec Vp And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Suite 401-1300, 19th Street Nw Washington District Of Columbia 20036 United States |
Director Name | Mr Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 19th Floor Tern Centre 237 Queens Road Hong Kong Central Hong Kong China |
Secretary Name | Sandra Judith Odell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 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 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 |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
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 |
1.5m at £1 | Knight Dragon Investments LTD 78.38% Ordinary B |
---|---|
414.9k at £1 | Knight Dragon Investments LTD 21.62% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,093,018 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
15 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The leasehold property demised by a lease dated 14 august 2017 and made between (1) gla land and property limited, (2) knight dragon N0206 limited and (3) knight dragon developments limited and known as building 5, plot N0206 greenwich peninsula, london, SE10 and registered at hm land registry with title number TGL482748. Outstanding |
---|---|
29 March 2019 | Delivered on: 10 April 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: All that land within titles TGL482764, TGL482759 and TGL482748. Outstanding |
30 October 2018 | Delivered on: 8 November 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The properties demised by the three leases dated 14 august 2017 and each made between (1) gla land and property limited, (2) the borrower and (3) knight dragon developments limited known as plot N0206 greenwich peninsula, london, SE10.and registered at the land registry under title number 482764, TGL482759 and TGL482748. Outstanding |
14 August 2017 | Delivered on: 18 August 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The whole of the leasehold property more particularly described in the plot lease dated 14 august 2017 between (1) gla land and property limited (2) knight dragon developments limited and (3) knight dragon N0206 limited relating to building 3 on plot N0206 at greenwich peninsula, london SE10. Outstanding |
14 August 2017 | Delivered on: 18 August 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The whole of the leasehold property more particularly described in the plot lease dated 14 august 2017 between (1) gla land and property limited (2) knight dragon developments limited and (3) knight dragon N0206 limited relating to building 4 on plot N0206 at greenwich peninsula, london SE10. Outstanding |
14 August 2017 | Delivered on: 18 August 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The whole of the leasehold property more particularly described in the plot lease dated 14 august 2017 between (1) gla land and property limited (2) knight dragon developments limited and (3) knight dragon N0206 limited relating to building 5 on plot N0206 at greenwich peninsula, london SE10. Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Homes and Communities Agency (As Security Trustee) Classification: A registered charge Outstanding |
11 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
10 April 2019 | Registration of charge 064234340006, created on 29 March 2019 (35 pages) |
8 November 2018 | Registration of charge 064234340005, created on 30 October 2018 (78 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 no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (19 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) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 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) |
4 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 August 2017 | Registration of charge 064234340004, created on 14 August 2017 (11 pages) |
18 August 2017 | Registration of charge 064234340002, created on 14 August 2017 (11 pages) |
18 August 2017 | Registration of charge 064234340002, created on 14 August 2017 (11 pages) |
18 August 2017 | Registration of charge 064234340003, created on 14 August 2017 (11 pages) |
18 August 2017 | Registration of charge 064234340004, created on 14 August 2017 (11 pages) |
18 August 2017 | Registration of charge 064234340003, created on 14 August 2017 (11 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 April 2016 | Registration of charge 064234340001, created on 31 March 2016 (33 pages) |
4 April 2016 | Registration of charge 064234340001, created on 31 March 2016 (33 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
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) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Termination of appointment of Richard James Stearn as a director on 22 November 2013 (1 page) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Termination of appointment of Richard James Stearn as a director on 22 November 2013 (1 page) |
24 October 2014 | Company name changed greenwich peninsula N0206 LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Company name changed greenwich peninsula N0206 LIMITED\certificate issued on 24/10/14
|
22 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
12 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2013 | Change of share class name or designation (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Change of share class name or designation (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
25 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2013 | Appointment of Richard Paul Margree as a director (2 pages) |
25 November 2013 | Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages) |
22 November 2013 | Registered office address changed from 16 Grosvenor Street London W1K 4QF 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 Sandra Odell as a secretary (1 page) |
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 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 Richard Stearn as a director (1 page) |
22 November 2013 | Termination of appointment of Sandra Odell as a secretary (1 page) |
15 November 2013 | Appointment of Karl Daniel Heininger as a director (3 pages) |
15 November 2013 | Appointment of Karl Daniel Heininger as a director (3 pages) |
30 October 2013 | Appointment of Sammy Sean Lee as a director (3 pages) |
30 October 2013 | Appointment of Sammy Sean Lee as a director (3 pages) |
24 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
24 October 2013 | Registered office address changed from Crest House Pycroft Road Chertsey Surrey KT16 9GN on 24 October 2013 (2 pages) |
24 October 2013 | Termination of appointment of Donald Clark as a director (2 pages) |
24 October 2013 | Termination of appointment of Deborah Aplin as a director (2 pages) |
24 October 2013 | Appointment of Sandra Judith Odell as a secretary (3 pages) |
24 October 2013 | Appointment of Sandra Judith Odell as a secretary (3 pages) |
24 October 2013 | Termination of appointment of Donald Clark as a director (2 pages) |
24 October 2013 | Termination of appointment of Donald Clark as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Donald Clark as a secretary (2 pages) |
24 October 2013 | Registered office address changed from Crest House Pycroft Road Chertsey Surrey KT16 9GN on 24 October 2013 (2 pages) |
24 October 2013 | Termination of appointment of Deborah Aplin as a director (2 pages) |
24 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
18 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
16 October 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
16 October 2013 | Appointment of Richard James Stearn as a director (2 pages) |
16 October 2013 | Appointment of Richard James Stearn as a director (2 pages) |
16 October 2013 | Appointment of Richard James Stearn as a director (2 pages) |
16 October 2013 | Termination of appointment of Susan Dixon as a director (1 page) |
16 October 2013 | Termination of appointment of Andrew Storey as a director (1 page) |
16 October 2013 | Termination of appointment of Andrew Storey as a director (1 page) |
16 October 2013 | Appointment of Richard James Stearn as a director (2 pages) |
16 October 2013 | Appointment of Maxwell David Shaw James as a director (2 pages) |
16 October 2013 | Appointment of Maxwell David Shaw James as a director (2 pages) |
12 August 2013 | Full accounts made up to 31 October 2012 (8 pages) |
12 August 2013 | Full accounts made up to 31 October 2012 (8 pages) |
21 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (8 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (8 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (19 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (19 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (19 pages) |
14 March 2012 | Appointment of Ms Susan Elizabeth Dixon as a director (2 pages) |
14 March 2012 | Appointment of Ms Susan Elizabeth Dixon as a director (2 pages) |
28 February 2012 | Termination of appointment of Stephen Boid as a director (1 page) |
28 February 2012 | Termination of appointment of Stephen Boid as a director (1 page) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders
|
27 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (8 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (8 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (8 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (8 pages) |
10 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Full accounts made up to 31 October 2008 (9 pages) |
24 July 2009 | Full accounts made up to 31 October 2008 (9 pages) |
21 April 2009 | Appointment terminated director and secretary darryl eades (1 page) |
21 April 2009 | Appointment terminated director and secretary darryl eades (1 page) |
21 April 2009 | Director and secretary appointed donald ormond clark (1 page) |
21 April 2009 | Director and secretary appointed donald ormond clark (1 page) |
12 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
14 November 2008 | Director appointed stephen boid (3 pages) |
14 November 2008 | Director appointed stephen boid (3 pages) |
24 July 2008 | Appointment terminated director michael youkee (1 page) |
24 July 2008 | Appointment terminated director michael youkee (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Nc inc already adjusted 22/01/08 (2 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Ad 22/01/08--------- £ si 318947@1=318947 £ ic 1/318948 (2 pages) |
29 January 2008 | Ad 22/01/08--------- £ si 318947@1=318947 £ ic 1/318948 (2 pages) |
29 January 2008 | Nc inc already adjusted 22/01/08 (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Resolutions
|
2 January 2008 | Memorandum and Articles of Association (11 pages) |
2 January 2008 | Memorandum and Articles of Association (11 pages) |
27 December 2007 | Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: one fleet place, london, EC4M 7WS (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: one fleet place, london, EC4M 7WS (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
23 December 2007 | New secretary appointed;new director appointed (2 pages) |
23 December 2007 | New director appointed (5 pages) |
23 December 2007 | New secretary appointed;new director appointed (2 pages) |
23 December 2007 | New director appointed (5 pages) |
17 December 2007 | Memorandum and Articles of Association (11 pages) |
17 December 2007 | Memorandum and Articles of Association (11 pages) |
5 December 2007 | Company name changed dwsco 2723 LIMITED\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed dwsco 2723 LIMITED\certificate issued on 05/12/07 (2 pages) |
9 November 2007 | Incorporation (18 pages) |
9 November 2007 | Incorporation (18 pages) |