Advanced company searchLink opens in new window

WM LIBRARY HOLDINGS LIMITED

Company number 05509856

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)
21 Aug 2023 SH02 Sub-division of shares on 10 August 2023
28 Jul 2023 CH01 Director's details changed for Mr Leigh Fogelman on 27 July 2023
28 Jul 2023 AD01 Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on 28 July 2023
26 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
07 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 SH02 Statement of capital on 30 September 2022
  • GBP 1,475,846.28
03 Mar 2023 SH02 Statement of capital on 1 March 2023
  • GBP 1,325,846.28
21 Jul 2022 PSC07 Cessation of Royal Bank of Canada as a person with significant control on 6 April 2021
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
13 May 2022 SH02 Statement of capital on 14 April 2022
  • GBP 1,625,846.28
13 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption of shares 14/04/2022
10 May 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 CH01 Director's details changed for Mr Leigh Fogelman on 14 April 2022
24 Jan 2022 SH02 Statement of capital on 21 January 2022
  • GBP 1,775,846.28
23 Dec 2021 PSC05 Change of details for Rbc Cees Trustee Limited as a person with significant control on 6 April 2021
25 Aug 2021 PSC05 Change of details for Rbc Cees Trustee Limited as a person with significant control on 6 April 2021
25 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with updates
09 Aug 2021 PSC02 Notification of Rbc Cees Trustee Limited as a person with significant control on 6 April 2021
09 Aug 2021 PSC07 Cessation of Royal Bank of Canada as a person with significant control on 6 April 2021
08 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 Jan 2021 SH02 Statement of capital on 11 December 2020
  • GBP 1,925,846.28
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
14 Apr 2020 PSC02 Notification of Royal Bank of Canada as a person with significant control on 15 July 2017
06 Apr 2020 PSC07 Cessation of Rbc Trustees (Ci) Limited as a person with significant control on 3 April 2020