Advanced company searchLink opens in new window

ECV PARTNERSHIPS WARWICK LIMITED

Company number 09048700

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)
25 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
23 Apr 2024 CH01 Director's details changed for Mr Benjamin John Rosewall on 20 April 2024
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 200.1
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 200.09
26 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 17 of the company's articles of association shall not apply to the issue of 1 (one) A1 new ordinary share of £1.00 each and 1 (one) A2 new ordinary share of £1.00 each/ filing of documetnation 30/11/2023
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 200.08
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 200.07
08 Aug 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
20 Apr 2023 CH01 Director's details changed for Mr Benjamin John Rosewall on 19 April 2023
20 Apr 2023 CH01 Director's details changed for Mr Simon Jeremy Century on 19 April 2023
26 May 2022 AA Full accounts made up to 31 December 2021
27 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 200.06
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 200.06
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/22
21 Mar 2022 RP04PSC02 Second filing for the notification of Natwest Pension Trustee Limited as a person with significant control
10 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 200.05
20 Oct 2021 AAMD Amended full accounts made up to 31 December 2020
08 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
08 Oct 2021 CH04 Secretary's details changed for Inspired Villages Group Limited on 24 August 2021
29 Sep 2021 SH08 Change of share class name or designation
29 Sep 2021 SH08 Change of share class name or designation