- Company Overview for EV ATHLETES VILLAGE UK LIMITED (07503926)
- Filing history for EV ATHLETES VILLAGE UK LIMITED (07503926)
- People for EV ATHLETES VILLAGE UK LIMITED (07503926)
- More for EV ATHLETES VILLAGE UK LIMITED (07503926)
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 Sep 2018 | TM01 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Abdulla Al-Ajail as a director on 9 August 2018 | |
23 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2018
|
|
23 Jul 2018 | SH03 | Purchase of own shares. | |
22 Mar 2018 | TM01 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
02 Nov 2017 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF | |
30 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
25 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | SH08 | Change of share class name or designation | |
19 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
21 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
31 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Mr Stephen James Pettit on 24 January 2015 | |
23 Feb 2015 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
21 Feb 2015 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX | |
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Sheikh Jassim Hamad Al-Thani on 24 January 2014 |