- Company Overview for THE WILDHIVE COLLECTION LIMITED (11145587)
- Filing history for THE WILDHIVE COLLECTION LIMITED (11145587)
- People for THE WILDHIVE COLLECTION LIMITED (11145587)
- Charges for THE WILDHIVE COLLECTION LIMITED (11145587)
- More for THE WILDHIVE COLLECTION LIMITED (11145587)
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
|
|
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
|
|
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
Statement of capital on 2018-01-11
|