- Company Overview for WESTERN SHARE CAPITAL LIMITED (09779541)
- Filing history for WESTERN SHARE CAPITAL LIMITED (09779541)
- People for WESTERN SHARE CAPITAL LIMITED (09779541)
- More for WESTERN SHARE CAPITAL LIMITED (09779541)
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) |
---|---|---|---|
02 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 May 2018 | AD01 | Registered office address changed from Suite 5, Courtyard the Old Monastery Windhill Bishop's Stortford Herfortshire CM23 2nd to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on 16 May 2018 | |
01 Apr 2018 | AP01 | Appointment of Mr. Harald Rolf Linhart as a director on 1 April 2018 | |
01 Apr 2018 | TM01 | Termination of appointment of John Bishops as a director on 1 April 2018 | |
01 Apr 2018 | PSC07 | Cessation of Eurocor.Net Capital Holdings Ltd as a person with significant control on 1 April 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr. John Bishops as a director on 1 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Harald Linhart as a director on 1 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
08 Nov 2017 | PSC02 | Notification of Eurocor.Net Capital Holdings Ltd as a person with significant control on 1 November 2017 | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2016 | AP01 | Appointment of Mr. Harald Linhart as a director on 29 October 2016 | |
29 Oct 2016 | TM01 | Termination of appointment of Bernhard Axel Schneider as a director on 29 October 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
19 Aug 2016 | TM01 | Termination of appointment of Harald Linhart as a director on 1 February 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr. Bernhard Axel Schneider as a director on 1 February 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to Suite 5, Courtyard the Old Monastery Windhill Bishop's Stortford Herfortshire CM23 2nd on 21 October 2015 | |
16 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-16
|