BUSINESS ENVIRONMENT WEMBLEY LIMITED: Filings - Page 3

  • Overview

    Company NameBUSINESS ENVIRONMENT WEMBLEY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05723405
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BUSINESS ENVIRONMENT WEMBLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 057234050008 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    16 pagesMR04

    Satisfaction of charge 2 in full

    9 pagesMR04

    Confirmation statement made on Feb 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Graham Paul Mercer as a director on Feb 09, 2017

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    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 pagesAD01

    Annual return made up to Feb 27, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Director's details changed for Mr Andrew Marc Emden on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Mr Graham Anthony Hefferman on Jul 01, 2014

    2 pagesCH01

    Annual return made up to Feb 27, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Colin Gershinson as a director

    1 pagesTM01

    Termination of appointment of Bernard Klug as a director

    1 pagesTM01

    Director's details changed for Mr Nicolas Sean Gandy on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Graham Paul Mercer on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Bernard Philip Klug on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr David Gary Saul on Apr 07, 2014

    3 pagesCH01

    Director's details changed for Mr Jayson Jenkins on Apr 07, 2014

    3 pagesCH01

    Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH

    2 pagesAD02

    Director's details changed for Mr Simon Michael Rusk on Apr 07, 2014

    3 pagesCH01

    Secretary's details changed for Mr. Simon Michael Rusk on Apr 07, 2014

    3 pagesCH03

    Director's details changed for Mr Andrew Marc Emden on Apr 07, 2014

    3 pagesCH01

    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