Advanced company searchLink opens in new window

NWI CHESHIRE LIMITED

Company number 06409113

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 Apr 2024 TM01 Termination of appointment of Jeremy David Tredennick Titchen as a director on 16 January 2024
29 Apr 2024 TM01 Termination of appointment of Robin Dafydd Anderson as a director on 16 January 2024
29 Apr 2024 AP01 Appointment of Mr Simon James Betty as a director on 16 January 2024
29 Apr 2024 AP01 Appointment of Mr Nicholas Philip West as a director on 16 January 2024
23 Jan 2024 TM01 Termination of appointment of Jan Krizan as a director on 9 January 2024
19 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 AA Full accounts made up to 31 December 2021
07 Nov 2022 MR04 Satisfaction of charge 064091130004 in full
03 Nov 2022 SH19 Statement of capital on 3 November 2022
  • GBP 9.80952
  • ANNOTATION Replacement SH19 was replaced on 01/08/23 as it was not properly delivered
27 Oct 2022 SH20 Statement by Directors
27 Oct 2022 CAP-SS Solvency Statement dated 26/10/22
27 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
15 Jul 2022 AP04 Appointment of Altum Secretaries Limited as a secretary on 1 July 2022
15 Jul 2022 AP01 Appointment of Mr Robin Dafydd Anderson as a director on 1 July 2022
12 May 2022 TM01 Termination of appointment of Martin Andrew Lewis Robb as a director on 30 April 2022
09 May 2022 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
09 May 2022 RP04PSC08 Second filing for the notification of a person with significant control statement
07 Mar 2022 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Seles Limited Pennine Place 2a Charing Cross Road London WC2H 0HF
04 Mar 2022 AD04 Register(s) moved to registered office address C/O Seles Limited 2a Charing Cross Road London London WC2H 0HF
26 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 26 January 2022
  • ANNOTATION Clarification a second filed PSC09 was registered on 09/05/2022.
18 Jan 2022 CERTNM Company name changed spire property 17 LIMITED\certificate issued on 18/01/22
  • RES15 ‐ Change company name resolution on 2021-12-15
18 Jan 2022 CONNOT Change of name notice
11 Jan 2022 TM01 Termination of appointment of Justinian Joseph Ash as a director on 21 December 2021