WEST CUMBRIA MINING (HOLDINGS) LIMITED
Company number 07143398
- Company Overview for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
- Filing history for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
- People for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
- Charges for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
- More for WEST CUMBRIA MINING (HOLDINGS) LIMITED (07143398)
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) |
---|---|---|---|
08 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
24 Nov 2020 | MR01 | Registration of charge 071433980002, created on 23 November 2020 | |
02 Oct 2020 | MR04 | Satisfaction of charge 071433980001 in full | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
05 Nov 2019 | AD01 | Registered office address changed from Belgrave House 39 - 43 Monument Hill Weybridge Surrey KT13 8RN to 4th Floor, Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW on 5 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Richard Anthony Crookes as a director on 31 October 2019 | |
04 Nov 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
08 Nov 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
12 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
24 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
09 Nov 2017 | TM01 | Termination of appointment of James William Cook as a director on 1 November 2017 | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2017
|
|
26 Jul 2017 | MR01 | Registration of charge 071433980001, created on 21 July 2017 | |
23 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
20 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
20 Apr 2016 | AP01 | Appointment of Mr Richard Calvin Round as a director on 20 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
03 Feb 2016 | TM01 | Termination of appointment of Cameron Stephen Young as a director on 20 January 2016 |