- Company Overview for WF ESTATES LTD (10748220)
- Filing history for WF ESTATES LTD (10748220)
- People for WF ESTATES LTD (10748220)
- Charges for WF ESTATES LTD (10748220)
- More for WF ESTATES LTD (10748220)
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 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
30 Apr 2019 | PSC04 | Change of details for Mr Mordechei Yehuda Wosner as a person with significant control on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Moishe Wosner on 29 April 2019 | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from 15 Chardmore Road London N16 6JA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 6 February 2019 | |
28 Jan 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
11 May 2018 | PSC01 | Notification of Mordechei Yehuda Wosner as a person with significant control on 8 May 2017 | |
08 May 2018 | PSC07 | Cessation of Esther Leah Wosner as a person with significant control on 8 May 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Esther Leah Wosner as a director on 25 July 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Moishe Wosner as a director on 25 July 2017 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | SH08 | Change of share class name or designation | |
19 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|