- Company Overview for WELFORD CHASE LIMITED (06290083)
- Filing history for WELFORD CHASE LIMITED (06290083)
- People for WELFORD CHASE LIMITED (06290083)
- More for WELFORD CHASE LIMITED (06290083)
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) |
---|---|---|---|
30 Jun 2023 | PSC04 | Change of details for Mr Nicholas John Allen as a person with significant control on 25 May 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Jane Louise Cole as a director on 21 June 2023 | |
21 Jun 2023 | TM02 | Termination of appointment of Jane Louise Cole as a secretary on 21 June 2023 | |
02 May 2023 | AD01 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
01 Jul 2022 | CH01 | Director's details changed for Mrs Jane Louise Bunston-Cole on 1 July 2022 | |
01 Jul 2022 | CH03 | Secretary's details changed for Mrs Jane Louise Bunston-Cole on 1 July 2022 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
07 Jul 2020 | TM01 | Termination of appointment of Alan William Bunston-Cole as a director on 5 February 2020 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
22 Jul 2019 | PSC01 | Notification of Nicholas John Allen as a person with significant control on 31 October 2018 | |
22 Jul 2019 | PSC07 | Cessation of Jane Louise Bunston-Cole as a person with significant control on 31 October 2018 | |
22 Jul 2019 | PSC07 | Cessation of Alan William Bunston-Cole as a person with significant control on 31 October 2018 | |
22 Jul 2019 | CH03 | Secretary's details changed for Mrs Jane Louise Bunston-Cole on 20 June 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mrs Jane Louise Bunston-Cole on 20 June 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Alan William Bunston-Cole on 20 June 2019 | |
07 Nov 2018 | SH02 | Sub-division of shares on 31 October 2018 |