EWH FINCO LIMITED: Filings - Page 3
Overview
Company Name | EWH FINCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09856871 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for EWH FINCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of James Peter Samworth as a director on Jun 27, 2016 | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gordon Cameron Paul Gratton as a secretary on Nov 20, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Noreen Spencer as a director on Nov 20, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Michael James Atkinson as a director on Nov 20, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mrs Minal Patel as a director on Nov 20, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Pinchas Cohen as a director on Nov 20, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Glenn Smith as a director on Nov 20, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Ran Shaul Shelach as a director on Nov 20, 2015 | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Nov 20, 2015
| 4 pages | SH01 | ||||||||||
Registration of charge 098568710001, created on Nov 20, 2015 | 47 pages | MR01 | ||||||||||
Termination of appointment of a G Secretarial Limited as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Inhoco Formations Limited as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Nov 10, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Charles Spencer as a director on Nov 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Hart as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Gordon Cameron Paul Gratton as a secretary on Nov 10, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Noreen Spencer as a director on Nov 10, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed aghoco 1354 LIMITED\certificate issued on 10/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Incorporation | 26 pages | NEWINC | ||||||||||
| ||||||||||||
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