VEOLIA ES SOUTH DOWNS LTD

03765422
210 PENTONVILLE ROAD LONDON N1 9JY

Documents

Documents
Date Category Description Pages
02 Jul 2024 officers Appointment of director (Mrs Tracy Jayne Knipe) 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Katherine Anne Swann) 1 Buy now
20 May 2024 accounts Annual Accounts 44 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2024 accounts Annual Accounts 44 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 43 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 43 Buy now
01 Jul 2021 officers Appointment of director (Ms Valerie Isabelle Marie Clavie) 2 Buy now
01 Jul 2021 officers Termination of appointment of director (David Andrew Gerrard) 1 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 46 Buy now
10 Jul 2020 officers Appointment of director (Miss Katherine Anne Swann) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Neil Vincent Gallagher) 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 officers Appointment of director (Mr Donald John Fraser Macphail) 2 Buy now
04 Jun 2019 accounts Annual Accounts 35 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 officers Appointment of director (Mr Neil Vincent Gallagher) 2 Buy now
29 Jan 2019 officers Appointment of director (Mr Christophe Bellynck) 2 Buy now
17 Jan 2019 officers Termination of appointment of director (Gavin Howard Graveson) 1 Buy now
01 Nov 2018 officers Termination of appointment of director (Robert Charles Hunt) 1 Buy now
05 Jun 2018 accounts Annual Accounts 33 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 32 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 36 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
30 Jul 2015 accounts Annual Accounts 21 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
09 Jul 2014 officers Appointment of secretary (Mr Benjamin Peter Lambert) 2 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Robert Hunt) 1 Buy now
02 Jun 2014 accounts Annual Accounts 22 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 officers Appointment of director (Mr Benjamin Slater) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Thomas Spaul) 1 Buy now
10 May 2013 accounts Annual Accounts 21 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 officers Change of particulars for director (Mr Thomas Spaul) 2 Buy now
04 Jul 2012 accounts Annual Accounts 21 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Richard Berry) 1 Buy now
23 Dec 2011 officers Appointment of secretary (Mr Robert Charles Hunt) 1 Buy now
21 Jun 2011 officers Appointment of director (Mr Robert Charles Hunt) 2 Buy now
20 Jun 2011 accounts Annual Accounts 18 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 officers Termination of appointment of director (Paul Levett) 1 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 accounts Annual Accounts 17 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Mr David Azzedine Gerrard) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Paul Levett) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Gavin Howard Graveson) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Mr Richard Douglas Berry) 1 Buy now
29 Oct 2009 officers Termination of appointment of director (Axel De Saint Quentin) 1 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Thomas Spaul) 2 Buy now
15 Oct 2009 officers Appointment of director (Mr David Azzedine Gerrard) 2 Buy now
23 Jun 2009 accounts Annual Accounts 18 Buy now
08 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
12 Feb 2009 officers Appointment terminated director keith riley 1 Buy now
31 Jan 2009 officers Appointment terminated director john kutner 1 Buy now
19 Jan 2009 officers Director appointed thomas spaul 4 Buy now
14 Jan 2009 resolution Resolution 1 Buy now
14 Jan 2009 officers Secretary appointed richard berry 2 Buy now
14 Jan 2009 officers Appointment terminated secretary robert hunt 1 Buy now
24 Oct 2008 accounts Annual Accounts 18 Buy now
16 Jun 2008 annual-return Return made up to 06/05/08; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 17 Buy now
27 Sep 2007 officers New director appointed 3 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
18 May 2007 annual-return Return made up to 06/05/07; full list of members 3 Buy now
18 Apr 2007 officers Director resigned 1 Buy now
06 Nov 2006 accounts Annual Accounts 16 Buy now
06 Jul 2006 officers New director appointed 2 Buy now
27 Jun 2006 officers Director's particulars changed 1 Buy now
26 May 2006 annual-return Return made up to 06/05/06; full list of members 3 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE 1 Buy now
07 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2005 accounts Annual Accounts 18 Buy now
15 Jun 2005 annual-return Return made up to 06/05/05; full list of members 8 Buy now
17 Sep 2004 accounts Annual Accounts 17 Buy now
17 May 2004 annual-return Return made up to 06/05/04; full list of members 8 Buy now
29 Jun 2003 accounts Annual Accounts 4 Buy now
14 May 2003 annual-return Return made up to 06/05/03; full list of members 9 Buy now
24 Apr 2003 officers New director appointed 1 Buy now
10 Apr 2003 officers New director appointed 3 Buy now
01 Apr 2003 officers New director appointed 3 Buy now
25 Feb 2003 officers New director appointed 2 Buy now
21 Feb 2003 officers Director resigned 1 Buy now
05 Feb 2003 officers Secretary resigned 1 Buy now
05 Feb 2003 officers New secretary appointed 1 Buy now
03 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
21 Jan 2003 officers New director appointed 3 Buy now
06 Aug 2002 address Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB 1 Buy now
13 Jun 2002 accounts Annual Accounts 4 Buy now
07 Jun 2002 annual-return Return made up to 06/05/02; full list of members 7 Buy now
30 Oct 2001 accounts Annual Accounts 4 Buy now