Advanced company searchLink opens in new window

WEEK FARM 2 LIMITED

Company number 07957048

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)
14 Sep 2015 SH02 Consolidation and sub-division of shares on 25 August 2015
11 Sep 2015 SH08 Change of share class name or designation
04 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
24 Aug 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Giuseppe La Loggia as a director on 24 August 2015
05 Aug 2015 CERTNM Company name changed lightsource spv 59 LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
17 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP .3
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 0.30
12 Nov 2014 SH02 Consolidation of shares on 3 October 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders agreement/holders consent 03/10/2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 AP01 Appointment of Giuseppe La Loggia as a director
20 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered on 07/11/2013 for Paul Stephen Latham