Advanced company searchLink opens in new window

ALDWYCH HOLDINGS LIMITED

Company number 05615719

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)
05 Jun 2018 PSC08 Notification of a person with significant control statement
22 May 2018 CH01 Director's details changed for Mrs Helen Tarnoy on 22 May 2018
22 May 2018 CH01 Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018
22 May 2018 CH03 Secretary's details changed for Mr Neil Allen Hopkins on 22 May 2018
22 May 2018 CH01 Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018
30 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
05 Mar 2018 AP01 Appointment of Sipho Daniel Makhubela as a director on 8 January 2018
16 Feb 2018 TM01 Termination of appointment of Solomon Nortje as a director on 8 January 2018
02 Feb 2018 PSC07 Cessation of Pan African Infrastructure Development Fund as a person with significant control on 1 December 2017
08 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • EUR 698,224.18
13 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2017 SH03 Purchase of own shares.
13 Jul 2017 SH06 Cancellation of shares. Statement of capital on 29 June 2017
  • EUR 367,228.00
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • EUR 12,814,627
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • EUR 12,785,129
  • ANNOTATION Replaced a replacement SH01 was registered on 03/03/2017 as the original was not properly delivered
06 Sep 2016 SH08 Change of share class name or designation
06 Sep 2016 SH10 Particulars of variation of rights attached to shares
15 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 10/06/2016
25 May 2016 AA Group of companies' accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • EUR 25,225,154.24
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • EUR 25,225,155.00
12 Aug 2015 AA Group of companies' accounts made up to 31 December 2014