Advanced company searchLink opens in new window

WEIRS DROVE DEVELOPMENT LIMITED

Company number 12213998

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)
21 Jan 2021 SH08 Change of share class name or designation
24 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 AP04 Appointment of Amba Secretaries Limited as a secretary on 27 November 2020
09 Dec 2020 MA Memorandum and Articles of Association
26 Nov 2020 PSC02 Notification of Flexible Grid Solutions Limited as a person with significant control on 25 November 2020
26 Nov 2020 AP01 Appointment of Mr Scott Christopher Kaintz as a director on 16 November 2020
26 Nov 2020 AP01 Appointment of Mr Christian James Kurt Yates as a director on 16 November 2020
26 Nov 2020 TM01 Termination of appointment of Jeremy Dobson as a director on 16 November 2020
26 Nov 2020 TM01 Termination of appointment of Timothy John Dobson as a director on 25 November 2020
18 Nov 2020 AD01 Registered office address changed from Companies Made Simple 20-22 Wenlock Road London N1 7GU England to Salisbury House London Wall London EC2M 5PS on 18 November 2020
16 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 29 October 2020
16 Nov 2020 PSC07 Cessation of Scott Christopher Kaintz as a person with significant control on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Scott Christopher Kaintz as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Christian James Kurt Yates as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Jeremy Dobson as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Timothy John Dobson as a director on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from Corcel Plc 71-91 Aldwych House London WC2B 4HN England to Companies Made Simple 20-22 Wenlock Road London N1 7GU on 16 November 2020
13 Nov 2020 AP01 Appointment of Mr Christian James Kurt Yates as a director on 22 October 2020
11 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Corcel Plc 71-91 Aldwych House London WC2B 4HN on 11 November 2020
03 Nov 2020 PSC01 Notification of Scott Christopher Kaintz as a person with significant control on 2 November 2020
03 Nov 2020 PSC07 Cessation of Timothy John Dobson as a person with significant control on 3 November 2020
03 Nov 2020 AP01 Appointment of Mr Scott Christopher Kaintz as a director on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of Timothy John Dobson as a director on 3 November 2020
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
30 Oct 2020 TM01 Termination of appointment of Scott Christopher Kaintz as a director on 30 October 2020