Advanced company searchLink opens in new window

WESTERN SHARE CAPITAL LIMITED

Company number 09779541

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-29
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-16
  • GBP 100