WATCHHOUSE COFFEE HOLDINGS LIMITED
Company number 10135302
- Company Overview for WATCHHOUSE COFFEE HOLDINGS LIMITED (10135302)
- Filing history for WATCHHOUSE COFFEE HOLDINGS LIMITED (10135302)
- People for WATCHHOUSE COFFEE HOLDINGS LIMITED (10135302)
- Charges for WATCHHOUSE COFFEE HOLDINGS LIMITED (10135302)
- More for WATCHHOUSE COFFEE HOLDINGS LIMITED (10135302)
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) |
---|---|---|---|
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
28 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 22 March 2022
|
|
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2022
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | PSC04 | Change of details for Mr Roland Marcelin - Horne as a person with significant control on 18 October 2019 | |
27 Sep 2022 | PSC02 | Notification of Edition Capital Investments Limited as a person with significant control on 18 October 2019 | |
20 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
12 Aug 2022 | TM01 | Termination of appointment of Richard Kiveal as a director on 11 August 2022 | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 27 July 2022 | |
29 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Harry Julian Heartfield as a director on 13 January 2022 | |
13 Jan 2022 | AP02 | Appointment of Edition Capital Directors Ltd as a director on 13 January 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | AD01 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 December 2020 | |
19 Oct 2020 | MR01 | Registration of charge 101353020002, created on 16 October 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
27 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|