WSH EVENTS (THE COLLECTION) LIMITED
Company number 11288120
- Company Overview for WSH EVENTS (THE COLLECTION) LIMITED (11288120)
- Filing history for WSH EVENTS (THE COLLECTION) LIMITED (11288120)
- People for WSH EVENTS (THE COLLECTION) LIMITED (11288120)
- Charges for WSH EVENTS (THE COLLECTION) LIMITED (11288120)
- More for WSH EVENTS (THE COLLECTION) LIMITED (11288120)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
03 Jul 2024 | AA | Accounts for a dormant company made up to 27 December 2023 | |
24 May 2024 | MR01 | Registration of charge 112881200002, created on 16 May 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
08 Jul 2023 | AA | Accounts for a dormant company made up to 28 December 2022 | |
05 May 2023 | TM01 | Termination of appointment of Ian James Alan Maceachern as a director on 21 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
12 Sep 2022 | TM01 | Termination of appointment of Simon Paul Esner as a director on 28 March 2022 | |
11 Jul 2022 | AA | Accounts for a dormant company made up to 29 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 30 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a small company made up to 27 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
05 Mar 2020 | PSC05 | Change of details for Westbury Street Limited as a person with significant control on 16 August 2019 | |
20 Sep 2019 | AA | Accounts for a small company made up to 28 December 2018 | |
16 Aug 2019 | AD01 | Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019 | |
21 May 2019 | MR01 | Registration of charge 112881200001, created on 13 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
07 Sep 2018 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
11 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|