EP SHB LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

15/01/2415 January 2024 Satisfaction of charge 025712410013 in full

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Director's details changed for Mrs Antonia Charlotte Stockton on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Antonia Charlotte Stockton on 2023-10-05

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

03/05/233 May 2023 Appointment of Mr James Roger Corte as a secretary on 2023-05-03

View Document

07/03/237 March 2023 Termination of appointment of James Peter Chiodini as a secretary on 2023-02-23

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Appointment of Mr James Peter Chiodini as a secretary on 2020-06-04

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025712410013

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ROSE GALLAGHER / 02/12/2017

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/04/189 April 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

01/12/171 December 2017 CESSATION OF GB GAS HOLDINGS LIMITED AS A PSC

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EP UK INVESTMENTS LTD

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARCUS NETTELTON / 31/08/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED JAN SPRINGL

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MS VICTORIA ROSE GALLAGHER

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MRS ANTONIA CHARLOTTE STOCKTON

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR TARLOKE SINGH BAINS

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR PAVEL HORSKY

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MAREK SPURNY

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY CENTRICA SECRETARIES LIMITED

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FUTYAN

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

07/09/177 September 2017 SECRETARY APPOINTED MR JOHN MARCUS NETTELTON

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM MILLSTREAM, MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

01/09/171 September 2017 COMPANY NAME CHANGED CENTRICA SHB LIMITED CERTIFICATE ISSUED ON 01/09/17

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CURRSHO FROM 31/12/2017 TO 31/08/2017

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/08/178 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11

View Document

08/08/178 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10

View Document

08/08/178 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MARK TAYLOR

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KOCH DE GOOREYND

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAMSEY FUTYAN / 01/12/2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PETER KOCH DE GOOREYND

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JOHN EDWARD KNIGHT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED RICHARD MATTHEW MCCORD

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 20/02/2013

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 01/10/2011

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 15/03/2011

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE

View Document

07/07/107 July 2010 DIRECTOR APPOINTED THOMAS HINTON

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1018 May 2010 ADOPT ARTICLES 30/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 22/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 12/01/2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

28/04/0928 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

15/04/0915 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

15/04/0915 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/04/094 April 2009 ALTER ARTICLES 26/03/2009

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED GRAEME STUART COLLINSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG

View Document

04/04/084 April 2008 DIRECTOR APPOINTED SARWJIT SAMBHI

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BRADLEY

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED HUMBER POWER LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: SOUTH HUMBER BANK POWER STATION SOUTH MARSH ROAD STALLINGBOROUGH NORTH EAST LINCOLNSHIRE DN41 8BZ

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 AUDITOR'S RESIGNATION

View Document

27/09/0327 September 2003 AUDITOR'S RESIGNATION

View Document

26/09/0326 September 2003 AUDITOR'S RESIGNATION

View Document

08/09/038 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 18/07/02; NO CHANGE OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 25/05/02 TO 31/12/01

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/05/01

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 25/05/01

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 RE CLASS & APPROVED 25/05/01

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 25/05/01

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 25/05/01

View Document

09/11/019 November 2001 RE CLASS & APPROVED 25/05/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 25/05/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 £ NC 631696/20000000 25/05/01

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 RE CLASS & APPROVED 25/05/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 25/05/01

View Document

09/11/019 November 2001 VARIOUS 25/05/01

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0131 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NC INC ALREADY ADJUSTED 21/01/97

View Document

25/06/9925 June 1999 £ NC 400200/631696 21/01/97

View Document

25/06/9925 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/97

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 ALTER MEM AND ARTS 02/09/98

View Document

17/09/9817 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 18 SAVILE ROW LONDON W1X 1AE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS; AMEND

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 22/09/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 NC DEC ALREADY ADJUSTED 22/09/94

View Document

12/10/9412 October 1994 ACCOUNTING REF. DATE SHORT FROM 21/09 TO 31/03

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/943 October 1994 ADOPT MEM AND ARTS 22/09/94

View Document

03/10/943 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 21/09

View Document

03/10/943 October 1994 £ NC 500000/400200 22/09/94

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS; AMEND

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: 6 CORK STREET LONDON W1X 1PB

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 18 SAVILLE ROW LONDON W1X 1AE

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9122 October 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/09/91

View Document

22/10/9122 October 1991 NC INC ALREADY ADJUSTED 12/09/91

View Document

22/10/9122 October 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/09/91

View Document

22/10/9122 October 1991 £ NC 100/500000 12/09/91

View Document

02/09/912 September 1991 ALTER MEM AND ARTS 15/08/91

View Document

02/09/912 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/912 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 COMPANY NAME CHANGED DAISYVALE LIMITED CERTIFICATE ISSUED ON 26/06/91

View Document

02/01/912 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company