Advanced company searchLink opens in new window

WSE HULLAVINGTON HOLDINGS LIMITED

Company number 07957075

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)
31 Jul 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
30 Jul 2015 AP03 Appointment of Karen Ward as a secretary on 21 July 2015
28 Jul 2015 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 6th Floor 33 Holborn London EC1N 2HT on 28 July 2015
28 Jul 2015 AP01 Appointment of Sarah Mary Grant as a director on 21 July 2015
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
28 Jul 2015 TM01 Termination of appointment of Ian David Hardie as a director on 21 July 2015
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
10 Jul 2015 AP01 Appointment of Mr Timothy Arthur as a director on 9 July 2015
10 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP .1
23 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 23 January 2015
23 Dec 2014 MR01 Registration of charge 079570750002, created on 15 December 2014
08 Dec 2014 AD01 Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
05 Dec 2014 AA Accounts for a small company made up to 28 February 2014
11 Nov 2014 MA Memorandum and Articles of Association
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2014 MR01 Registration of charge 079570750001, created on 1 July 2014
01 Apr 2014 TM01 Termination of appointment of James Lee as a director
01 Apr 2014 AP01 Appointment of Mr Ian David Hardie as a director
17 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP .1
27 Nov 2013 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013
12 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted