Advanced company searchLink opens in new window

ECV PARTNERSHIPS WARWICK LIMITED

Company number 09048700

Filter by category

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)
02 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
22 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 200.01
21 Feb 2020 AP01 Appointment of Mr Benjamin John Rosewall as a director on 22 January 2020
22 Jan 2020 TM01 Termination of appointment of Stephen Paul Halliwell as a director on 22 January 2020
22 Jan 2020 AP01 Appointment of Mr Phillip Paul Bayliss as a director on 22 January 2020
11 Nov 2019 RP04PSC02 Second filing for the notification of Senior Living Finance 1 Limited as a person with significant control
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Sep 2019 TM01 Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019
20 Jun 2019 AD01 Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 20 June 2019
13 Jun 2019 AD01 Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to One Coleman Street London EC2R 5AA on 13 June 2019
04 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
18 Oct 2018 MR01 Registration of charge 090487000001, created on 16 October 2018
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Sep 2018 PSC02 Notification of Senior Living Finance 1 Limited as a person with significant control on 6 September 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 11/11/2019.
21 Sep 2018 PSC07 Cessation of Legal & General Senior Living Limited as a person with significant control on 6 September 2018
03 Aug 2018 AD01 Registered office address changed from The Stanley Building 7 st Pancras Square London England to The Stanley Building 7 st Pancras Square London N1C 4AG on 3 August 2018
24 Jul 2018 AD01 Registered office address changed from One Coleman Street London EC2R 5AA England to The Stanley Building 7 st Pancras Square London on 24 July 2018
10 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with updates
28 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2017
  • GBP 200.00
06 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
16 Feb 2018 TM01 Termination of appointment of Catherine Laura Mason as a director on 2 February 2018
16 Feb 2018 AP01 Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2018.