Advanced company searchLink opens in new window

WINTERFELL UK BIDCO LIMITED

Company number 13715563

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)
12 Mar 2024 MR01 Registration of charge 137155630002, created on 8 March 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
05 Dec 2023 AP01 Appointment of Anthony Edward Pishotti as a director on 4 December 2023
04 Dec 2023 TM01 Termination of appointment of Scott Lathrop as a director on 4 December 2023
04 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
15 Aug 2023 CH01 Director's details changed for Sofya Vladimirovna Pokatilova on 11 August 2023
08 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Scott Lathrop as a director on 12 June 2023
19 Jun 2023 TM01 Termination of appointment of Patrick Schafer as a director on 12 June 2023
09 Jun 2023 AP01 Appointment of Sofya Vladimirovna Pokatilova as a director on 1 June 2023
09 Jun 2023 TM01 Termination of appointment of Kevin Anthony Valentine as a director on 1 June 2023
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
16 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
09 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 December 2021
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company officers authorisation 09/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Aug 2022 MR01 Registration of charge 137155630001, created on 9 August 2022
08 Mar 2022 TM01 Termination of appointment of Charles Bodner as a director on 8 March 2022
08 Mar 2022 AP01 Appointment of Mr Kevin Anthony Valentine as a director on 8 March 2022
21 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2021
  • GBP 3,032,085.95
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3,895,043.33
  • ANNOTATION Clarification a second filed SH01 was registered on 21.02.2022.
16 Dec 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Units 1-2 Ridgeway Drakes Drive Long Crendon Aylesbury HP18 9BF on 16 December 2021
25 Nov 2021 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
01 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-01
  • GBP .01