Advanced company searchLink opens in new window

WMR JV HOLDCO LIMITED

Company number 08921440

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)
09 Dec 2016 TM01 Termination of appointment of George Henry David Walley as a director on 6 December 2016
22 Jul 2016 AP01 Appointment of George Henry David Walley as a director on 6 July 2016
21 Jul 2016 TM01 Termination of appointment of Mark Angus Giulianotti as a director on 6 July 2016
29 Jun 2016 SH20 Statement by Directors
29 Jun 2016 SH19 Statement of capital on 29 June 2016
  • GBP 139,850,300
29 Jun 2016 CAP-SS Solvency Statement dated 28/06/16
29 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2016 TM01 Termination of appointment of Yoji Matsuura as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Ryo Kimura as a director on 20 June 2016
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 174,950,300
07 Mar 2016 AP01 Appointment of Mr John Lawson Stuart as a director on 15 February 2016
12 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 174,950,300
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 161,200,100
17 Apr 2015 TM01 Termination of appointment of Mark Lowry as a director on 20 March 2015
17 Apr 2015 AP01 Appointment of Martin Langham as a director on 20 March 2015
15 Apr 2015 TM01 Termination of appointment of Keiji Okagaki as a director on 1 April 2015
15 Apr 2015 AP01 Appointment of Yoji Matsuura as a director on 1 April 2015
16 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Mister Hiroshi Tachigami on 1 April 2014
27 Oct 2014 CH01 Director's details changed for Mr Keiji Okagaki on 10 July 2014
28 Aug 2014 TM01 Termination of appointment of Paul Harper Wilson Mcadam as a director on 19 August 2014
28 Aug 2014 AP01 Appointment of Mr Mark Angus Giulianotti as a director on 19 August 2014
12 Aug 2014 MR01 Registration of charge 089214400002, created on 8 August 2014
11 Aug 2014 MR04 Satisfaction of charge 089214400001 in full