Advanced company searchLink opens in new window

WENGEN-FIVE

Company number 03525111

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)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
26 Sep 2023 CH01 Director's details changed for Emanuel Hagspiel on 31 August 2023
28 Mar 2023 PSC05 Change of details for Wengen - Four as a person with significant control on 6 April 2016
24 Mar 2023 PSC05 Change of details for Wengen - Four as a person with significant control on 6 April 2016
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
14 Jun 2022 TM01 Termination of appointment of Matthew James Boucher as a director on 1 June 2022
14 Jun 2022 AP01 Appointment of Emanuel Hagspiel as a director on 1 June 2022
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
11 Mar 2022 CH01 Director's details changed for Claire Therese Thomson on 9 March 2022
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
14 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
16 Oct 2018 AP01 Appointment of Mr Matthew James Boucher as a director on 1 October 2018
16 Oct 2018 TM01 Termination of appointment of Mark Leonard James Russell as a director on 1 October 2018
05 Jul 2018 TM01 Termination of appointment of Paul Marcus Coggins as a director on 8 May 2018
07 Jun 2018 AP01 Appointment of Mr Mark Leonard James Russell as a director on 8 May 2018
11 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
21 Sep 2016 AP03 Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2021 under section 1088 of the Companies Act 2006
21 Sep 2016 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2022 under section 1088 of the Companies Act 2006
20 Apr 2015 CH01 Director's details changed for Mr Paul Marcus Coggins on 1 January 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2022 under section 1088 of the Companies Act 2006
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
14 Oct 2014 AP01 Appointment of Mr Paul Marcus Coggins as a director on 13 October 2014
14 Oct 2014 TM01 Termination of appointment of Martin Anton Brandt as a director on 13 October 2014