Advanced company searchLink opens in new window

EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED

Company number 11722341

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
12 Jan 2024 AA Full accounts made up to 31 March 2023
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 78,879,100
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 84,129,100
21 Nov 2023 TM01 Termination of appointment of Adrian Stuart Bohr as a director on 10 November 2023
21 Nov 2023 AP01 Appointment of Mr Andrew Mark Usher as a director on 10 November 2023
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 72,729,100
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 73,629,100
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 71,829,100
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 57,377,083
12 Jan 2023 AA Full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
11 Mar 2022 CH01 Director's details changed for Mr Jason Chi Cheng on 7 March 2022
11 Mar 2022 AD01 Registered office address changed from 6th Floor, 350 Euston Road Regents Place London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 11 March 2022
10 Mar 2022 PSC05 Change of details for East Wick and Sweetwater Finance (Holdings) Limited as a person with significant control on 8 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Christopher John Funnell on 9 March 2022
10 Mar 2022 CH03 Secretary's details changed for Sarah Shutt on 9 March 2022
10 Feb 2022 CH01 Director's details changed for Mr Adrian Stuart Bohr on 10 February 2022
08 Feb 2022 AP01 Appointment of Samantha Steele as a director on 27 January 2022
08 Feb 2022 TM01 Termination of appointment of Andrew Wilding as a director on 27 January 2022
02 Jan 2022 AA Full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
16 Dec 2020 AA Full accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates