Advanced company searchLink opens in new window

WP REALISATIONS 2022 LTD

Company number 06746085

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)
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 300.7865
05 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2016
  • GBP 293.0365
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 293.0365
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 293.0365
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2017.
07 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
05 Dec 2016 AP03 Appointment of Mr Oliver Mark Cunningham as a secretary on 29 November 2016
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 271.0365
26 May 2016 AA Group of companies' accounts made up to 31 December 2015
15 Mar 2016 AUD Auditor's resignation
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 227.6365
23 Feb 2016 AD01 Registered office address changed from Technium 1 Kings Road Swansea SA1 8PH to Ethos Kings Road Swansea SA1 8AS on 23 February 2016
10 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 227.6365
03 Sep 2015 AA Accounts for a small company made up to 31 March 2015
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 197.6365
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 227.64
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 18/05/2015
27 May 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 196.137
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 186.137
10 Mar 2015 TM01 Termination of appointment of Clive Richard Hollick as a director on 3 March 2015
10 Mar 2015 AP01 Appointment of Mr Christopher Anthony Smart as a director on 3 March 2015
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 165.8865
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 165.887