EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED
Company number 11722083
- Company Overview for EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED (11722083)
- Filing history for EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED (11722083)
- People for EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED (11722083)
- Charges for EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED (11722083)
- More for EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED (11722083)
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) |
---|---|---|---|
26 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
15 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
14 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
11 Mar 2022 | CH01 | Director's details changed for Mr Jason Chi Cheng on 7 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 6th Floor, 350 Euston Road Regents Place London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 11 March 2022 | |
10 Mar 2022 | PSC05 | Change of details for West Stratford Developments Limited as a person with significant control on 8 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Christopher John Funnell on 9 March 2022 | |
10 Mar 2022 | CH03 | Secretary's details changed for Sarah Shutt on 9 March 2022 | |
23 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 18 February 2022
|
|
21 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 18 February 2022
|
|
10 Feb 2022 | CH01 | Director's details changed for Mr Adrian Stuart Bohr on 10 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Samantha Steele as a director on 27 January 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Andrew Wilding as a director on 27 January 2022 | |
02 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
22 Dec 2021 | PSC05 | Change of details for Places for People Group Limited as a person with significant control on 1 December 2021 | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
21 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
16 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|
|
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|