RREEF EUROPEAN VALUE ADDED I (G.P.) LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Accounts for a small company made up to 2024-12-31 |
22/05/2522 May 2025 | Appointment of James Richard Sanderson as a director on 2025-05-16 |
20/05/2520 May 2025 | Termination of appointment of Nicholas Kristian James Calvert as a director on 2025-05-20 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
02/10/242 October 2024 | Appointment of Vistra Company Secretaries Limited as a secretary on 2024-10-01 |
30/09/2430 September 2024 | Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on 2024-09-30 |
23/09/2423 September 2024 | Accounts for a small company made up to 2023-12-31 |
16/02/2416 February 2024 | Appointment of Tajdeep Singh Bains as a director on 2024-02-02 |
14/02/2414 February 2024 | Director's details changed for Mr Nicholas Kristian James Calvert on 2024-02-13 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
01/02/241 February 2024 | Change of details for Dws Group Services Uk Limited as a person with significant control on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01 |
20/09/2320 September 2023 | Accounts for a small company made up to 2022-12-31 |
18/08/2318 August 2023 | Termination of appointment of Andrew William Bartlett as a secretary on 2023-08-04 |
18/08/2318 August 2023 | Appointment of Computershare Company Secretarial Services Limited as a secretary on 2023-08-04 |
27/07/2327 July 2023 | Director's details changed for Mr Nicholas Kristian James Calvert on 2023-07-17 |
27/07/2327 July 2023 | Secretary's details changed for Mr Andrew William Bartlett on 2023-07-17 |
16/02/2316 February 2023 | Second filing of Confirmation Statement dated 2019-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
17/01/2317 January 2023 | Termination of appointment of Stephen James Thomas Shaw as a director on 2023-01-08 |
08/01/238 January 2023 | Accounts for a small company made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
07/10/217 October 2021 | Full accounts made up to 2020-12-31 |
04/02/194 February 2019 | Confirmation statement made on 2019-01-31 with updates |
20/02/1520 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
27/05/1427 May 2014 | SECRETARY APPOINTED MR ANDREW WILLIAM BARTLETT |
26/05/1426 May 2014 | APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD |
23/05/1423 May 2014 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/12 |
29/04/1429 April 2014 | SECTION 519 |
24/04/1424 April 2014 | SECTION 519 |
14/02/1414 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
27/08/1327 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
22/02/1322 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
21/08/1221 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
20/02/1220 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
01/11/111 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
22/02/1122 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES |
30/09/1030 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
03/03/103 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
05/11/095 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
21/08/0921 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 |
28/07/0928 July 2009 | DIRECTOR APPOINTED NICHOLAS KRISTIAN JAMES CALVERT |
09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR GARETH HAYTER |
03/06/093 June 2009 | ADOPT ARTICLES 27/05/2009 |
03/04/093 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 19/02/2009 |
03/04/093 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAW / 14/01/2009 |
27/02/0927 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | DIRECTOR APPOINTED KEVIN DAVID JONES |
01/08/081 August 2008 | APPOINTMENT TERMINATED DIRECTOR IAN TRUNDLE |
08/05/088 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
01/02/081 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
01/02/071 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | NEW SECRETARY APPOINTED |
22/12/0622 December 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/10/066 October 2006 | COMPANY NAME CHANGED RREEF PAN-EUROPEAN VALUE ADDED I (G.P.) LIMITED CERTIFICATE ISSUED ON 06/10/06 |
25/07/0625 July 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
13/07/0613 July 2006 | S366A DISP HOLDING AGM 07/07/06 |
07/07/067 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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