- Company Overview for WANDLE HOLDCO LIMITED (10893722)
- Filing history for WANDLE HOLDCO LIMITED (10893722)
- People for WANDLE HOLDCO LIMITED (10893722)
- Charges for WANDLE HOLDCO LIMITED (10893722)
- More for WANDLE HOLDCO LIMITED (10893722)
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 Nov 2018 | AD01 | Registered office address changed from 5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2 November 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
23 Jan 2018 | PSC02 | Notification of Wandle Assets Limited as a person with significant control on 1 August 2017 | |
02 Jan 2018 | SH08 | Change of share class name or designation | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
05 Dec 2017 | SH10 | Particulars of variation of rights attached to shares | |
06 Nov 2017 | MR01 | Registration of charge 108937220001, created on 27 October 2017 | |
06 Nov 2017 | MR01 | Registration of charge 108937220003, created on 27 October 2017 | |
06 Nov 2017 | MR01 | Registration of charge 108937220002, created on 27 October 2017 | |
27 Oct 2017 | PSC02 | Notification of Lindmore Limited as a person with significant control on 1 August 2017 | |
27 Oct 2017 | PSC07 | Cessation of Northdown Street Limited as a person with significant control on 1 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
04 Aug 2017 | PSC02 | Notification of Northdown Street Limited as a person with significant control on 1 August 2017 | |
01 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-01
|