- Company Overview for ECO WORLD LONDON HOLDINGS LIMITED (06015653)
- Filing history for ECO WORLD LONDON HOLDINGS LIMITED (06015653)
- People for ECO WORLD LONDON HOLDINGS LIMITED (06015653)
- Charges for ECO WORLD LONDON HOLDINGS LIMITED (06015653)
- More for ECO WORLD LONDON HOLDINGS LIMITED (06015653)
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) |
---|---|---|---|
13 Feb 2018 | MR01 | Registration of charge 060156530005, created on 9 February 2018 | |
12 Feb 2018 | MR01 | Registration of charge 060156530003, created on 9 February 2018 | |
02 Jan 2018 | PSC02 | Notification of Be Living Holdings Limited as a person with significant control on 13 December 2017 | |
02 Jan 2018 | PSC07 | Cessation of Be Living Limited as a person with significant control on 13 December 2017 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
04 Dec 2017 | PSC05 | Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Aug 2017 | AP01 | Appointment of Mr Vinod Vishram Bhanderi as a director on 9 August 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Brian Patrick Brady as a director on 9 August 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
02 Dec 2016 | MR01 | Registration of charge 060156530001, created on 24 November 2016 | |
02 Dec 2016 | MR01 | Registration of charge 060156530002, created on 24 November 2016 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jan 2016 | CERTNM |
Company name changed prime place (kingston) LIMITED\certificate issued on 13/01/16
|
|
11 Jan 2016 | AP01 | Appointment of Ms Wendy Jane Mcwilliams as a director on 1 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
24 Jul 2015 | AP01 | Appointment of Mr Brian Patrick Brady as a director on 24 July 2015 | |
26 Jun 2015 | CERTNM |
Company name changed inspace partnerships LIMITED\certificate issued on 26/06/15
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Christopher Simon Durkin as a director on 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|