Advanced company searchLink opens in new window

WOLLATONNOTTINGHAM LIMITED

Company number 12527968

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)
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 March 2023
17 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 MR04 Satisfaction of charge 125279680001 in full
16 Dec 2022 MR01 Registration of charge 125279680002, created on 15 December 2022
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 March 2022
20 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 30/06/22
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 PSC08 Notification of a person with significant control statement
25 Oct 2021 PSC07 Cessation of Benjamin Lever as a person with significant control on 25 October 2021
25 Oct 2021 PSC07 Cessation of Chaim Goldman as a person with significant control on 25 October 2021
25 Oct 2021 AP01 Appointment of Rochel Goldman as a director on 25 October 2021
25 Oct 2021 AP01 Appointment of Mrs Lynsey Samantha Lever as a director on 25 October 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 200
26 Jan 2021 SH02 Sub-division of shares on 21 December 2020
26 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 SH08 Change of share class name or designation
26 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 21/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 AP01 Appointment of Mr Jeremy Nigel Curtis as a director on 21 December 2020
12 Jan 2021 AP01 Appointment of Mr Michael Joseph Meller as a director on 21 December 2020
22 Dec 2020 MR01 Registration of charge 125279680001, created on 21 December 2020
09 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07