Advanced company searchLink opens in new window

WADHURST MANOR 2015 LIMITED

Company number 09505971

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)
08 Mar 2017 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
26 Oct 2016 TM02 Termination of appointment of Ian John Portal as a secretary on 5 October 2016
25 Oct 2016 TM01 Termination of appointment of Ian John Portal as a director on 5 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CH03 Secretary's details changed for Ian John Portal on 1 August 2016
08 Aug 2016 CH01 Director's details changed
05 Aug 2016 CH01 Director's details changed for Mr Ian John Portal on 1 August 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
21 Sep 2015 MR01 Registration of charge 095059710001, created on 15 September 2015
21 Sep 2015 MR01 Registration of charge 095059710002, created on 15 September 2015
09 Jul 2015 AP01 Appointment of Mark Antony Hazlewood as a director on 7 July 2015
09 Jul 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Jul 2015 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 9 July 2015
09 Jul 2015 AP01 Appointment of Peter Calveley as a director on 7 July 2015
09 Jul 2015 AP01 Appointment of Ian John Portal as a director on 7 July 2015
09 Jul 2015 AP03 Appointment of Ian John Portal as a secretary on 7 July 2015
09 Jul 2015 TM01 Termination of appointment of Michael Paul Harris as a director on 7 July 2015
09 Jul 2015 TM01 Termination of appointment of Muriel Shona Thorne as a director on 7 July 2015
09 Jul 2015 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 July 2015
07 Jul 2015 CERTNM Company name changed helium miracle 162 LIMITED\certificate issued on 07/07/15
  • NM04 ‐ Change of name by provision in articles
24 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-24
  • GBP 1