Advanced company searchLink opens in new window

NUMBER FIFTEEN INVESTMENTS

Company number 08713484

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)
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to Progeny, 1a Tower Square Wellington Street Leeds LS1 4DL on 8 April 2020
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
24 Aug 2017 PSC07 Cessation of Kenneth Duncan Morrison as a person with significant control on 1 February 2017
24 May 2017 AA01 Previous accounting period shortened from 31 October 2017 to 5 April 2017
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Apr 2016 AD01 Registered office address changed from Progeny House Park Place Leeds LS1 2RY England to Progeny House 46 Park Place Leeds LS1 2RY on 27 April 2016
14 Apr 2016 AD01 Registered office address changed from Progeny Private Law, Park House Park Square West Leeds LS1 2PW to Progeny House Park Place Leeds LS1 2RY on 14 April 2016
07 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
28 Aug 2015 AD01 Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to Progeny Private Law, Park House Park Square West Leeds LS1 2PW on 28 August 2015
29 Jan 2015 CERTNM Company name changed gweco 600\certificate issued on 29/01/15
  • RES15 ‐ Change company name resolution on 2015-01-14
29 Jan 2015 CONNOT Change of name notice
15 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
29 Nov 2013 AP01 Appointment of William James Duncan Morrison as a director
29 Nov 2013 AP01 Appointment of Eleanor Marie Kernighan as a director
29 Nov 2013 AP01 Appointment of Andrea Shelley as a director
29 Nov 2013 TM01 Termination of appointment of John Holden as a director
01 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-01
  • GBP 100