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) |
---|---|---|---|
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
27 Oct 2021 | CERTNM |
Company name changed 4AWH holdings LIMITED\certificate issued on 27/10/21
|
|
29 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Apr 2021 | AP01 | Appointment of Mr Christopher Ball as a director on 11 January 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from Cabot Square Capital Llp 1 Connaught Place London W2 2ET United Kingdom to C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU on 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
30 Mar 2021 | TM01 | Termination of appointment of Anthony Chester John Acton as a director on 1 February 2021 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | SH08 | Change of share class name or designation | |
08 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
01 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
01 Mar 2021 | SH08 | Change of share class name or designation | |
21 Jan 2021 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
14 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Adam Welsh on 28 August 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Alistair Maxwell How as a director on 23 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
13 Sep 2019 | AP01 | Appointment of Mr Christopher Storr as a director on 23 July 2019 | |
09 May 2019 | PSC05 | Change of details for Cs Capital Partners V (Fp) Lp as a person with significant control on 7 November 2018 | |
09 May 2019 | PSC05 | Change of details for Cabot Square Capital Llp as a person with significant control on 7 November 2018 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | SH08 | Change of share class name or designation | |
04 Apr 2019 | AP01 | Appointment of Mr Adam Welsh as a director on 30 March 2019 |