CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED
Company number 09076361
- Company Overview for CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED (09076361)
- Filing history for CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED (09076361)
- People for CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED (09076361)
- Charges for CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED (09076361)
- More for CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED (09076361)
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) |
---|---|---|---|
13 Jan 2020 | AP01 | Appointment of Mr Steve Kershaw as a director on 19 December 2019 | |
28 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 25 July 2019
|
|
12 Aug 2019 | SH10 | Particulars of variation of rights attached to shares | |
12 Aug 2019 | SH08 | Change of share class name or designation | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | SH03 | Purchase of own shares. | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 25 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Jorg Bader as a person with significant control on 25 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Peter Malcolm Ellis as a person with significant control on 25 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Michael Bernard France as a person with significant control on 25 July 2019 | |
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
31 Jul 2019 | AP03 | Appointment of Mr Joseph Keech as a secretary on 25 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr James Mclelland Austin as a director on 25 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
29 Sep 2018 | PSC01 | Notification of Jorg Bader as a person with significant control on 26 June 2016 | |
29 Sep 2018 | PSC01 | Notification of Michael Bernard France as a person with significant control on 26 May 2016 | |
29 Sep 2018 | PSC01 | Notification of Peter Malcolm Ellis as a person with significant control on 26 June 2016 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |