- Company Overview for 1 WISBECH ROAD MARCH LTD (12778817)
- Filing history for 1 WISBECH ROAD MARCH LTD (12778817)
- People for 1 WISBECH ROAD MARCH LTD (12778817)
- Charges for 1 WISBECH ROAD MARCH LTD (12778817)
- More for 1 WISBECH ROAD MARCH LTD (12778817)
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) |
---|---|---|---|
25 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2024 | MR01 | Registration of charge 127788170005, created on 21 October 2024 | |
17 Oct 2024 | MA | Memorandum and Articles of Association | |
23 Sep 2024 | SH03 | Purchase of own shares. | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
11 Sep 2024 | PSC01 | Notification of Joseph Stephen Anthony Sullivan as a person with significant control on 28 August 2024 | |
11 Sep 2024 | PSC04 | Change of details for Mr Neil Derrick Johnson as a person with significant control on 28 August 2024 | |
11 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 28 August 2024
|
|
11 Sep 2024 | TM01 | Termination of appointment of Albert Steven Turner as a director on 28 August 2024 | |
11 Sep 2024 | PSC07 | Cessation of Albert Steven Turner as a person with significant control on 28 August 2024 | |
01 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Mar 2024 | MR01 | Registration of charge 127788170003, created on 8 March 2024 | |
19 Mar 2024 | MR01 | Registration of charge 127788170004, created on 8 March 2024 | |
08 Mar 2024 | MR04 | Satisfaction of charge 127788170001 in full | |
08 Mar 2024 | MR04 | Satisfaction of charge 127788170002 in full | |
08 Feb 2024 | CH01 | Director's details changed for Mr Joseph Stephen Anthony Sullivan on 8 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Unit 2, 99-101 Kingsland Road London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
21 Nov 2023 | PSC04 | Change of details for Mr Neil Derrick Johnson as a person with significant control on 21 November 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
30 Jun 2023 | CH01 | Director's details changed for Mr Joseph Stephen Anthony Sullivan on 10 November 2022 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Feb 2023 | MR01 | Registration of charge 127788170001, created on 3 February 2023 | |
06 Feb 2023 | MR01 | Registration of charge 127788170002, created on 3 February 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates |