- Company Overview for WM LIBRARY HOLDINGS LIMITED (05509856)
- Filing history for WM LIBRARY HOLDINGS LIMITED (05509856)
- People for WM LIBRARY HOLDINGS LIMITED (05509856)
- Charges for WM LIBRARY HOLDINGS LIMITED (05509856)
- More for WM LIBRARY HOLDINGS LIMITED (05509856)
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 Jan 2021 | SH02 |
Statement of capital on 11 December 2020
|
|
20 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
14 Apr 2020 | PSC02 | Notification of Royal Bank of Canada as a person with significant control on 15 July 2017 | |
06 Apr 2020 | PSC07 | Cessation of Rbc Trustees (Ci) Limited as a person with significant control on 3 April 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Sep 2019 | SH02 |
Statement of capital on 5 June 2019
|
|
22 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
05 Jun 2018 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 June 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Mr Leigh Fogelman on 1 March 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jan 2018 | PSC02 | Notification of Rbc Trustees (Ci) Limited as a person with significant control on 15 July 2017 | |
19 Jan 2018 | PSC01 | Notification of Martin James Gilbert as a person with significant control on 15 July 2017 | |
19 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 January 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from 3rd Floor 3 Angel Walk Hammersmith London W6 9HX to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 9 November 2017 | |
12 Sep 2017 | RP04TM01 | Second filing for the termination of Alan Charles Hayden Griffiths as a director | |
04 Sep 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB to 3rd Floor 3 Angel Walk Hammersmith London W6 9HX on 4 September 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Leigh Fogelman as a director on 7 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
20 Jul 2017 | TM01 |
Termination of appointment of Alan Griffiths as a director on 23 January 2017
|
|
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
16 Jun 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Paul Bernard Aggett as a director on 10 September 2015 |