- Company Overview for FOTHERGILL WYATT LIMITED (07194429)
- Filing history for FOTHERGILL WYATT LIMITED (07194429)
- People for FOTHERGILL WYATT LIMITED (07194429)
- Charges for FOTHERGILL WYATT LIMITED (07194429)
- Registers for FOTHERGILL WYATT LIMITED (07194429)
- More for FOTHERGILL WYATT LIMITED (07194429)
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) |
---|---|---|---|
17 Dec 2024 | AP01 | Appointment of Mr Dipesh Raikundalia as a director on 10 December 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Peter James Wyatt as a director on 10 December 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Paul James Kennedy as a director on 10 December 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Nicol Siobhan Nightingale as a director on 10 December 2024 | |
17 Dec 2024 | TM02 | Termination of appointment of John Richard Kennedy as a secretary on 10 December 2024 | |
17 Dec 2024 | PSC02 | Notification of Ariya Property Ltd as a person with significant control on 10 December 2024 | |
17 Dec 2024 | PSC07 | Cessation of Bride Street Capital Partners Limited as a person with significant control on 10 December 2024 | |
17 Dec 2024 | PSC07 | Cessation of Birchfield (Uk) Limited as a person with significant control on 10 December 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
05 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2024 | MA | Memorandum and Articles of Association | |
05 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 23 January 2024
|
|
02 Feb 2024 | SH02 | Sub-division of shares on 23 January 2024 | |
02 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
02 Feb 2024 | SH08 | Change of share class name or designation | |
27 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
08 Mar 2023 | AP03 | Appointment of Mr John Richard Kennedy as a secretary on 1 January 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Peter James Wyatt as a director on 2 February 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from C/O Mojo Accounting Ltd 12a Leicester Road Blaby Leicester LE8 4GQ England to Suite 305 New Walk Leicester LE1 7EA on 8 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Sarah Anne Wyatt as a director on 2 February 2022 | |
08 Mar 2023 | TM02 | Termination of appointment of Sarah Anne Wyatt as a secretary on 2 February 2022 | |
21 Feb 2023 | AD03 | Register(s) moved to registered inspection location Suite 305 108 New Walk Leicester LE1 7EA | |
21 Feb 2023 | AD02 | Register inspection address has been changed to Suite 305 108 New Walk Leicester LE1 7EA |