Based in Croydon, Von Dewitz Holdings Ltd was setup in 2000, it has a status of "Active". Von Dewitz, Michael Berndt Wilhelm, Von Dewitz, Victor, Von Dewitz, Ingrid are listed as directors of this company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VON DEWITZ, Michael Berndt Wilhelm | 01 July 2010 | - | 1 |
VON DEWITZ, Victor | 27 July 2000 | - | 1 |
VON DEWITZ, Ingrid | 20 September 2001 | 01 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 24 September 2019 | |
PSC04 - N/A | 24 September 2019 | |
PSC07 - N/A | 24 September 2019 | |
AA - Annual Accounts | 30 January 2019 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 04 September 2017 | |
AD01 - Change of registered office address | 04 September 2017 | |
MR01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 28 August 2012 | |
CH03 - Change of particulars for secretary | 28 August 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AP01 - Appointment of director | 02 September 2010 | |
AA - Annual Accounts | 18 November 2009 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 03 October 2008 | |
363s - Annual Return | 01 September 2007 | |
AA - Annual Accounts | 21 August 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363s - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 29 June 2002 | |
225 - Change of Accounting Reference Date | 30 May 2002 | |
AA - Annual Accounts | 29 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2001 | |
RESOLUTIONS - N/A | 12 November 2001 | |
123 - Notice of increase in nominal capital | 12 November 2001 | |
363s - Annual Return | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
NEWINC - New incorporation documents | 27 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2017 | Outstanding |
N/A |
Legal charge | 26 June 2002 | Outstanding |
N/A |