Advanced company searchLink opens in new window

BBH -WL (FUNDCO TRANCHE 1) LIMITED

Company number 05072879

Filter by category

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)
03 Jun 2015 TM01 Termination of appointment of Richard Mark Ashcroft as a director on 12 May 2015
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
25 Mar 2015 TM01 Termination of appointment of Neil Terence Mcelduff as a director on 6 March 2015
31 Dec 2014 CH01 Director's details changed for Adrian John Lawton-Wallace on 17 December 2014
19 Nov 2014 TM01 Termination of appointment of Graham Michael Spence as a director on 12 November 2014
20 Aug 2014 AA Full accounts made up to 31 March 2014
16 Aug 2014 AP01 Appointment of Mr Jamie Russell Andrews as a director on 23 July 2014
06 Aug 2014 AP01 Appointment of Clarr Elizabeth Parker as a director on 25 July 2014
11 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
19 Mar 2014 AP01 Appointment of Mr Graham Michael Spence as a director
29 Jan 2014 TM01 Termination of appointment of Clive Pitt as a director
27 Jan 2014 AP01 Appointment of Adrian John Lawton Wallace as a director
27 Jan 2014 AP01 Appointment of Sarah Ann Beaumont as a director
06 Dec 2013 AP01 Appointment of Geoffrey Giles Alltimes as a director
29 Jul 2013 AA Full accounts made up to 31 March 2013
15 May 2013 TM01 Termination of appointment of Humphrey Claxton as a director
30 Apr 2013 TM01 Termination of appointment of Philip Young as a director
11 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Richard Mark Ashcroft on 11 April 2013
11 Apr 2013 CH01 Director's details changed for Mr Clive Harry Pitt on 11 April 2013
11 Apr 2013 CH01 Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 11 April 2013
11 Apr 2013 CH04 Secretary's details changed for Fulcrum Infrastructure Management Limited on 11 April 2013
15 Aug 2012 AA Full accounts made up to 31 March 2012
21 May 2012 AD01 Registered office address changed from 111 Park Road London NW8 7JL on 21 May 2012
29 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders