I-WH NEWCO 1 LIMITED - WORCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type dormant. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type dormant. 2022-02-14 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type dormant. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type dormant. 2019-11-27 View Report
Officers. Appointment date: 2019-07-12. Officer name: Mr Simon Andrew Badley. 2019-07-12 View Report
Officers. Termination date: 2019-07-12. Officer name: Christopher Charles Henri Guillaume. 2019-07-12 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type dormant. 2018-11-30 View Report
Accounts. Change account reference date company previous extended. 2018-11-09 View Report
Resolution. Description: Resolutions. 2018-07-10 View Report
Mortgage. Charge creation date: 2018-06-29. Charge number: 106657880001. 2018-07-06 View Report
Gazette. Gazette filings brought up to date. 2018-06-16 View Report
Confirmation statement. Statement with updates. 2018-06-15 View Report
Officers. Appointment date: 2018-06-15. Officer name: Mr Charles Philip Ralph. 2018-06-15 View Report
Persons with significant control. Notification date: 2017-08-01. Psc name: Open International Limited. 2018-06-15 View Report
Persons with significant control. Withdrawal date: 2018-06-15. 2018-06-15 View Report
Address. New address: Buckholt Drive Warndon Worcester WR4 9SR. Old address: Buckholt Drive Buckholt Drive Warndon Worcester WR4 9SR England. Change date: 2018-06-14. 2018-06-14 View Report
Address. New address: Buckholt Drive Buckholt Drive Warndon Worcester WR4 9SR. Change date: 2018-06-14. Old address: The Hay Barn Manor Farm Dummer Basingstoke Hampshire RG25 2AG United Kingdom. 2018-06-14 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Officers. Termination date: 2017-08-01. Officer name: Stephen Christopher Young. 2017-08-02 View Report
Officers. Termination date: 2017-08-01. Officer name: Raymond John Vincent. 2017-08-02 View Report
Officers. Officer name: Denise Vincent. Termination date: 2017-08-01. 2017-08-02 View Report
Officers. Officer name: Mr Charles Philip Ralph. Appointment date: 2017-08-01. 2017-08-02 View Report
Officers. Termination date: 2017-08-01. Officer name: Sheila Doherty. 2017-08-02 View Report
Officers. Officer name: Mr Christopher Charles Henri Guillaume. Appointment date: 2017-08-01. 2017-08-02 View Report
Officers. Appointment date: 2017-04-20. Officer name: Ms Denise Vincent. 2017-07-14 View Report
Capital. Date: 2017-05-24. 2017-06-18 View Report
Resolution. Description: Resolutions. 2017-06-14 View Report
Capital. Capital allotment shares. 2017-05-02 View Report
Officers. Officer name: Ms Sheila Doherty. Appointment date: 2017-04-20. 2017-05-02 View Report
Officers. Officer name: Mr Stephen Christopher Young. Appointment date: 2017-04-18. 2017-04-18 View Report
Incorporation. Capital: GBP 1 2017-03-13 View Report