Advanced company searchLink opens in new window

WIDEMARSH GATE DEVELOPMENTS LIMITED

Company number 03023212

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2013 AP01 Appointment of Robert Edward Thomas William Mcalpine as a director
29 Jan 2013 AP01 Appointment of David Malcolm Mcalpine as a director
28 Jan 2013 AP04 Appointment of Flr Nominees Limited as a secretary
11 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2013 SH08 Change of share class name or designation
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,000
08 Jan 2013 AP01 Appointment of Vincent Corrigan as a director
08 Jan 2013 AP01 Appointment of Hector George Mcalpine as a director
08 Jan 2013 AP01 Appointment of Anthony Aikenhead as a director
08 Jan 2013 TM02 Termination of appointment of Clare Pagan as a secretary
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 500
24 Dec 2012 TM01 Termination of appointment of David Camp as a director
24 Dec 2012 AP01 Appointment of Mr Frederick Paul Lewis as a director
24 Dec 2012 AP01 Appointment of Mr Stephen Anthony Moschini as a director
22 Nov 2012 AP01 Appointment of Mr Frederick Paul Lewis as a director
22 Nov 2012 AP01 Appointment of Mr Stephen Anthony Moschini as a director
22 Nov 2012 TM01 Termination of appointment of David Camp as a director
04 May 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Nov 2011 MEM/ARTS Memorandum and Articles of Association
01 Nov 2011 CERTNM Company name changed stanhope (hereford) LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
01 Nov 2011 CONNOT Change of name notice
09 Jun 2011 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL on 9 June 2011
07 Jun 2011 MEM/ARTS Memorandum and Articles of Association
03 Jun 2011 CERTNM Company name changed stanhope europe LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03