Advanced company searchLink opens in new window

THE WILDHIVE COLLECTION LIMITED

Company number 11145587

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)
01 Oct 2019 AA Micro company accounts made up to 30 June 2019
18 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
07 Aug 2018 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
06 Aug 2018 AD01 Registered office address changed from C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH England to Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA on 6 August 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 MR01 Registration of charge 111455870001, created on 26 June 2018
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 100
22 May 2018 AD01 Registered office address changed from C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH England to C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH on 22 May 2018
19 Apr 2018 AP01 Appointment of Mr Thomas William Lovatt Chawner as a director on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr Cameron Peter James Ogden as a director on 19 April 2018
19 Apr 2018 AD01 Registered office address changed from Bridge House Mill Street Ryhall Rutland PE9 4HF United Kingdom to C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH on 19 April 2018
11 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-11
  • GBP 2