EWH FINCO LIMITED: Filings - Page 3

  • Overview

    Company NameEWH FINCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09856871
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for EWH FINCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2016 with updates

    7 pagesCS01

    Appointment of James Peter Samworth as a director on Jun 27, 2016

    3 pagesAP01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Cameron Paul Gratton as a secretary on Nov 20, 2015

    2 pagesTM02

    Termination of appointment of Noreen Spencer as a director on Nov 20, 2015

    2 pagesTM01

    Appointment of Michael James Atkinson as a director on Nov 20, 2015

    3 pagesAP01

    Appointment of Mrs Minal Patel as a director on Nov 20, 2015

    3 pagesAP01

    Appointment of Pinchas Cohen as a director on Nov 20, 2015

    3 pagesAP01

    Appointment of Glenn Smith as a director on Nov 20, 2015

    3 pagesAP01

    Appointment of Ran Shaul Shelach as a director on Nov 20, 2015

    3 pagesAP01

    Statement of capital following an allotment of shares on Nov 20, 2015

    • Capital: GBP 1,200,001.00
    4 pagesSH01

    Registration of charge 098568710001, created on Nov 20, 2015

    47 pagesMR01

    Termination of appointment of a G Secretarial Limited as a director on Nov 10, 2015

    1 pagesTM01

    Termination of appointment of Inhoco Formations Limited as a director on Nov 10, 2015

    1 pagesTM01

    Termination of appointment of a G Secretarial Limited as a secretary on Nov 10, 2015

    1 pagesTM02

    Appointment of Mr. Charles Spencer as a director on Nov 10, 2015

    2 pagesAP01

    Termination of appointment of Roger Hart as a director on Nov 10, 2015

    1 pagesTM01

    Appointment of Gordon Cameron Paul Gratton as a secretary on Nov 10, 2015

    2 pagesAP03

    Appointment of Noreen Spencer as a director on Nov 10, 2015

    2 pagesAP01

    Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on Nov 18, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed aghoco 1354 LIMITED\certificate issued on 10/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2015

    RES15

    Incorporation

    26 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    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