- Company Overview for NWI CHESHIRE LIMITED (06409113)
- Filing history for NWI CHESHIRE LIMITED (06409113)
- People for NWI CHESHIRE LIMITED (06409113)
- Charges for NWI CHESHIRE LIMITED (06409113)
- Registers for NWI CHESHIRE LIMITED (06409113)
- More for NWI CHESHIRE LIMITED (06409113)
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
|
|
27 Oct 2022 | SH20 | Statement by Directors | |
27 Oct 2022 | CAP-SS | Solvency Statement dated 26/10/22 | |
27 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Jan 2022 | CERTNM |
Company name changed spire property 17 LIMITED\certificate issued on 18/01/22
|
|
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 |