- Company Overview for WOOD THILSTED LIMITED (11592588)
- Filing history for WOOD THILSTED LIMITED (11592588)
- People for WOOD THILSTED LIMITED (11592588)
- Charges for WOOD THILSTED LIMITED (11592588)
- Registers for WOOD THILSTED LIMITED (11592588)
- More for WOOD THILSTED LIMITED (11592588)
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) |
---|---|---|---|
21 Apr 2022 | MA | Memorandum and Articles of Association | |
14 Apr 2022 | MR01 | Registration of charge 115925880001, created on 13 April 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from PO Box SE1 7AB 1st Floor 91 - 94 Lower Marsh London SE1 7AB England to 1st Floor, 91 - 94 Lower Marsh London SE1 7AB on 14 March 2022 | |
27 Jan 2022 | PSC02 |
Notification of Arc Bidco Limited as a person with significant control on 20 January 2022
|
|
27 Jan 2022 | PSC07 |
Cessation of Alastair Muir Wood as a person with significant control on 20 January 2022
|
|
27 Jan 2022 | PSC07 |
Cessation of Christian Leblanc Thilsted as a person with significant control on 20 January 2022
|
|
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
21 Jan 2022 | AD01 | Registered office address changed from Westhanger Court Westbrook Road Godalming GU7 2QH United Kingdom to PO Box SE1 7AB 1st Floor 91 - 94 Lower Marsh London SE1 7AB on 21 January 2022 | |
16 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 September 2019 | |
16 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 September 2020 | |
04 Nov 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
03 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 September 2020 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Nov 2020 | CS01 |
26/09/20 Statement of Capital gbp 101.08
|
|
04 Nov 2020 | CH03 | Secretary's details changed for Mr Robert Wigginton on 30 September 2020 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Oct 2019 | CS01 |
Confirmation statement made on 26 September 2019 with updates
|
|
06 Feb 2019 | AP03 | Appointment of Mr Robert Wigginton as a secretary on 21 November 2018 | |
05 Feb 2019 | SH02 | Sub-division of shares on 29 September 2018 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | PSC01 | Notification of Christian Leblanc Thilsted as a person with significant control on 28 September 2018 | |
05 Nov 2018 | PSC04 | Change of details for Mr Alastair Muir Wood as a person with significant control on 28 September 2018 | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
02 Nov 2018 | SH08 | Change of share class name or designation | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|