BUSINESS ENVIRONMENT WEMBLEY LIMITED: Filings - Page 3
Overview
| Company Name | BUSINESS ENVIRONMENT WEMBLEY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05723405 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BUSINESS ENVIRONMENT WEMBLEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 057234050008 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 16 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 9 pages | MR04 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Graham Paul Mercer as a director on Feb 09, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on Mar 21, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Director's details changed for Mr Andrew Marc Emden on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Anthony Hefferman on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Colin Gershinson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard Klug as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nicolas Sean Gandy on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Paul Mercer on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard Philip Klug on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr David Gary Saul on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Jayson Jenkins on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH | 2 pages | AD02 | ||||||||||
Director's details changed for Mr Simon Michael Rusk on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr. Simon Michael Rusk on Apr 07, 2014 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Marc Emden on Apr 07, 2014 | 3 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0