- Company Overview for WILLIAM WOLFE CAPITAL LIMITED (15022203)
- Filing history for WILLIAM WOLFE CAPITAL LIMITED (15022203)
- People for WILLIAM WOLFE CAPITAL LIMITED (15022203)
- More for WILLIAM WOLFE CAPITAL LIMITED (15022203)
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) |
---|---|---|---|
12 Jan 2025 | TM01 | Termination of appointment of Barry Robert Wright as a director on 2 December 2024 | |
12 Jan 2025 | AD01 | Registered office address changed from 10 Station Road Harold Wood Romford RM3 0BP England to 4 Durham Road Wolviston Billingham TS22 5LP on 12 January 2025 | |
12 Jan 2025 | PSC07 | Cessation of Barry Robert Wright as a person with significant control on 2 December 2024 | |
12 Jan 2025 | AP01 | Appointment of Ivan David Johnson as a director on 2 December 2024 | |
12 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
12 Jan 2025 | PSC01 | Notification of Ivan David Johnson as a person with significant control on 2 December 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from 5 South Parade Ofice 2 South Parade Doncaster DN1 2DY England to 10 Station Road Harold Wood Romford RM3 0BP on 20 November 2024 | |
14 Oct 2024 | PSC07 | Cessation of Lewis Ryan as a person with significant control on 1 May 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Lewis Ryan as a director on 1 May 2024 | |
14 Oct 2024 | PSC01 | Notification of Barry Robert Wright as a person with significant control on 1 May 2024 | |
14 Oct 2024 | AP01 | Appointment of Barry Robert Wright as a director on 1 May 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
05 Oct 2023 | CERTNM |
Company name changed william wolfe consultancy LIMITED\certificate issued on 05/10/23
|
|
05 Oct 2023 | PSC07 | Cessation of Gary Fearon as a person with significant control on 5 October 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
05 Oct 2023 | TM01 | Termination of appointment of Gary Fearon as a director on 5 October 2023 | |
05 Oct 2023 | PSC01 | Notification of Lewis Ryan as a person with significant control on 5 October 2023 | |
05 Oct 2023 | AP01 | Appointment of Lewis Ryan as a director on 5 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 5 South Parade Ofice 2 South Parade Doncaster DN1 2DY on 5 October 2023 | |
24 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-24
|