WELBECK CAPITAL INVESTMENTS LIMITED
Company number 08863009
- Company Overview for WELBECK CAPITAL INVESTMENTS LIMITED (08863009)
- Filing history for WELBECK CAPITAL INVESTMENTS LIMITED (08863009)
- People for WELBECK CAPITAL INVESTMENTS LIMITED (08863009)
- More for WELBECK CAPITAL INVESTMENTS LIMITED (08863009)
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) |
---|---|---|---|
06 Jul 2015 | CERTNM |
Company name changed hf club LIMITED\certificate issued on 06/07/15
|
|
05 Jun 2015 | CONNOT | Change of name notice | |
01 Jun 2015 | TM01 | Termination of appointment of Peter Andrew Hilton as a director on 17 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | TM01 | Termination of appointment of Peter Andrew Hilton as a director on 17 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA England to 54 Welbeck Street London W1G 9XS on 5 May 2015 | |
22 May 2014 | AD01 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE United Kingdom on 22 May 2014 | |
14 Mar 2014 | AP01 | Appointment of Mr Peter Andrew Hilton as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Graham Stephens as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Andrew Fearon as a director | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|