- Company Overview for WEEK FARM 2 LIMITED (07957048)
- Filing history for WEEK FARM 2 LIMITED (07957048)
- People for WEEK FARM 2 LIMITED (07957048)
- Charges for WEEK FARM 2 LIMITED (07957048)
- More for WEEK FARM 2 LIMITED (07957048)
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
|
|
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
|
|
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
|
|
12 Nov 2014 | SH02 | Consolidation of shares on 3 October 2014 | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|