Advanced company searchLink opens in new window

WANDLE HOLDCO LIMITED

Company number 10893722

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1,000
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
  • GBP 1