- Company Overview for 18 WEEK SUPPORT LIMITED (11880370)
- Filing history for 18 WEEK SUPPORT LIMITED (11880370)
- People for 18 WEEK SUPPORT LIMITED (11880370)
- Charges for 18 WEEK SUPPORT LIMITED (11880370)
- Registers for 18 WEEK SUPPORT LIMITED (11880370)
- More for 18 WEEK SUPPORT LIMITED (11880370)
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) |
---|---|---|---|
16 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
31 Oct 2024 | AD02 | Register inspection address has been changed from Gowling Wlg Two Snowhill Birmingham B4 6WR United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
24 Jul 2024 | TM01 | Termination of appointment of Andrew Maxwell Campbell as a director on 4 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr Joshua Arthur Stanley Collins as a director on 1 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
03 Apr 2024 | TM01 | Termination of appointment of Claire Dubowski as a director on 31 March 2024 | |
23 Nov 2023 | AD01 | Registered office address changed from 6th Floor, 51 Eastcheap London EC3M 1DT England to Wework, 1st Floor 2 Eastbourne Terrace London W2 6LG on 23 November 2023 | |
07 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
20 Dec 2022 | TM02 | Termination of appointment of Miranda Jane Perrett as a secretary on 6 December 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Alexander Chilvers as a director on 14 September 2022 | |
19 Oct 2022 | AP01 | Appointment of Claire Dubowski as a director on 12 September 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 6th Floor, 51 Eastcheap 6th Floor, 51 Eastcheap London EC3M 1DT England to 6th Floor, 51 Eastcheap London EC3M 1DT on 19 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 3rd Floor 19-21 Great Tower Street London EC3R 5AR United Kingdom to 6th Floor, 51 Eastcheap 6th Floor, 51 Eastcheap London EC3M 1DT on 7 October 2022 | |
25 Aug 2022 | MR01 | Registration of charge 118803700003, created on 18 August 2022 | |
22 Aug 2022 | MR01 | Registration of charge 118803700002, created on 18 August 2022 | |
19 Aug 2022 | MR04 | Satisfaction of charge 118803700001 in full | |
03 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2022 | MA | Memorandum and Articles of Association | |
24 May 2022 | AP01 | Appointment of Mr Andrew Maxwell Campbell as a director on 11 May 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
25 Mar 2022 | PSC02 | Notification of Tower 18 Bidco Limited as a person with significant control on 9 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of Conal Martin Perrett as a person with significant control on 9 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of Alexander Chilvers as a person with significant control on 9 March 2022 |