Advanced company searchLink opens in new window

UGWH MANAGEMENT LIMITED

Company number 12391875

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)
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 110,000
06 Nov 2023 SH02 Sub-division of shares on 27 October 2023
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 27/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 SH08 Change of share class name or designation
27 Oct 2023 PSC07 Cessation of Red Sparrow Ag as a person with significant control on 27 October 2023
27 Oct 2023 PSC01 Notification of Rolf Hess as a person with significant control on 9 May 2023
24 Oct 2023 CERTNM Company name changed redhawk property group LIMITED\certificate issued on 24/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-24
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
19 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jun 2022 CERTNM Company name changed hess property group LIMITED\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-18
20 Jun 2022 TM02 Termination of appointment of Shraddha Agrawal as a secretary on 10 June 2022
08 Feb 2022 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to 42-44 Bishopsgate London EC2N 4AH on 8 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Norbert Alfred Stocker on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Rolf Hess on 4 February 2022
04 Feb 2022 CH03 Secretary's details changed for Ms Shraddha Agrawal on 4 February 2022
04 Feb 2022 PSC07 Cessation of Thomas Jakob Stieger as a person with significant control on 4 February 2022
19 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
07 Dec 2021 AD01 Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 42-44 Bishopsgate London EC2N 4AH on 7 December 2021
21 Oct 2021 CERTNM Company name changed mtg silkroad LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
07 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021