- Company Overview for WRM HOLDINGS LIMITED (NI655272)
- Filing history for WRM HOLDINGS LIMITED (NI655272)
- People for WRM HOLDINGS LIMITED (NI655272)
- Charges for WRM HOLDINGS LIMITED (NI655272)
- More for WRM HOLDINGS LIMITED (NI655272)
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) |
---|---|---|---|
30 Jan 2019 | PSC07 | Cessation of John David Randall as a person with significant control on 31 December 2018 | |
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
30 Jan 2019 | AP01 | Appointment of Mr. David Patrick Conlon as a director on 21 January 2019 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | PSC01 | Notification of John David Randall as a person with significant control on 22 October 2018 | |
25 Oct 2018 | PSC01 | Notification of John Henry Wilkins as a person with significant control on 22 October 2018 | |
25 Oct 2018 | PSC01 | Notification of Donald Monaghan as a person with significant control on 29 August 2018 | |
25 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2018 | |
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 22 October 2018
|
|
03 Sep 2018 | TM01 | Termination of appointment of Gordon Fergus Mcelroy as a director on 29 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr. John Henry Wilkins as a director on 29 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr. John David Randall as a director on 29 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr. Donald Monaghan as a director on 29 August 2018 | |
28 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-28
|