DE POEL COMMUNITY LIMITED: Filings - Page 3
Overview
Company Name | DE POEL COMMUNITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05611849 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for DE POEL COMMUNITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Johannes Hulsken as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Antoine Du Chateau as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Barry - Walsh as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun Webb as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew William Sanders as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Betts as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Antoine Du Chateau as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Wingham Rowan as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from Unit 3 Essex House / 375 - 377 High Street London England E15 4QZ E15 4QZ United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Paul Frederick Barry - Walsh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Manby as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Mr Nigel Betts as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of C.C.S Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom* on Sep 01, 2010 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Appointment of Mr Richard Martin James Manby as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0