Advanced company searchLink opens in new window

WELBECK CAPITAL INVESTMENTS LIMITED

Company number 08863009

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)
06 Jul 2015 CERTNM Company name changed hf club LIMITED\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-05-17
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
  • GBP .01
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
  • GBP .01