- Company Overview for CWA MANAGEMENT LIMITED (09178426)
- Filing history for CWA MANAGEMENT LIMITED (09178426)
- People for CWA MANAGEMENT LIMITED (09178426)
- More for CWA MANAGEMENT LIMITED (09178426)
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) |
---|---|---|---|
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 13 February 2020
|
|
09 Mar 2020 | SH03 | Purchase of own shares. | |
21 Feb 2020 | PSC01 | Notification of Anthony Garry Severn as a person with significant control on 13 February 2020 | |
21 Feb 2020 | PSC01 | Notification of Daan Matheussen as a person with significant control on 13 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of David Robert Jones as a director on 13 February 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
16 Aug 2018 | CH01 | Director's details changed for Mr Daan Matheussen on 14 August 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Mar 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
30 Aug 2017 | AP01 | Appointment of Dr David Timothy Tomi as a director on 11 March 2017 | |
30 Aug 2017 | PSC01 | Notification of Stephen Ellwood Satchell as a person with significant control on 11 March 2017 | |
30 Aug 2017 | PSC01 | Notification of David Timothy Tomi as a person with significant control on 11 March 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr David Robert Jones as a director on 11 March 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Anthony Garry Severn as a director on 11 March 2017 | |
29 Aug 2017 | PSC02 | Notification of Nss Trustees Limited as a person with significant control on 11 March 2017 | |
29 Aug 2017 | PSC07 | Cessation of Daan Matheussen as a person with significant control on 11 March 2017 | |
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 11 March 2017
|
|
29 Aug 2017 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Balmoral House 9 John Street London WC1N 2ES on 29 August 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|