- Company Overview for HEATH WILSON CONSULTING LIMITED (15386063)
- Filing history for HEATH WILSON CONSULTING LIMITED (15386063)
- People for HEATH WILSON CONSULTING LIMITED (15386063)
- More for HEATH WILSON CONSULTING LIMITED (15386063)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
08 Apr 2024 | CERTNM |
Company name changed fcls rm 81 LIMITED\certificate issued on 08/04/24
|
|
03 Apr 2024 | SH08 | Change of share class name or designation | |
03 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2024 | MA | Memorandum and Articles of Association | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
22 Mar 2024 | PSC01 | Notification of Feiga Esther Stern as a person with significant control on 22 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Steven Blackmore as a person with significant control on 22 March 2024 | |
22 Mar 2024 | PSC01 | Notification of Andrew Benjamin Stern as a person with significant control on 22 March 2024 | |
22 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
22 Mar 2024 | TM01 | Termination of appointment of Steven John Blackmore as a director on 22 March 2024 | |
22 Mar 2024 | AP01 | Appointment of Mr Andrew Benjamin Stern as a director on 22 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 22 March 2024 | |
04 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-04
|