- Company Overview for WASHINGTON BIDCO LIMITED (15357917)
- Filing history for WASHINGTON BIDCO LIMITED (15357917)
- People for WASHINGTON BIDCO LIMITED (15357917)
- Charges for WASHINGTON BIDCO LIMITED (15357917)
- More for WASHINGTON BIDCO LIMITED (15357917)
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) |
---|---|---|---|
20 Dec 2024 | MR01 | Registration of charge 153579170001, created on 18 December 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
18 Nov 2024 | AD01 | Registered office address changed from 47 Queen Anne Street Marylebone London W1G 9JG United Kingdom to John Carpenter House John Carpenter Street London EC4Y 0AN on 18 November 2024 | |
25 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 28 June 2024
|
|
09 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2024 | TM01 | Termination of appointment of Sergio Ferrarini as a director on 28 June 2024 | |
05 Jul 2024 | AP03 | Appointment of Mr Robert James Hooper as a secretary on 28 June 2024 | |
05 Jul 2024 | AP01 | Appointment of Ms Katherine Ann Lunn as a director on 28 June 2024 | |
05 Jul 2024 | AP01 | Appointment of Mr George Mark Thornton as a director on 28 June 2024 | |
05 Jul 2024 | AP01 | Appointment of Mr Graham Charles Lilley as a director on 28 June 2024 | |
05 Jul 2024 | AP01 | Appointment of Mr Michael Thomas Danson as a director on 28 June 2024 | |
18 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-18
|