CORSTORPHINE + WRIGHT HOLDINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Ben Round on 2025-08-07

View Document

25/03/2525 March 2025 Full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of David Philip Hannaford as a director on 2024-05-24

View Document

19/06/2419 June 2024 Termination of appointment of Martin Conrad Dobbs as a director on 2024-05-24

View Document

19/06/2419 June 2024 Termination of appointment of Mark Daniel Amey as a director on 2024-05-24

View Document

05/06/245 June 2024 Appointment of Mark Daniel Amey as a director on 2024-05-24

View Document

05/06/245 June 2024 Appointment of Mr David Philip Hannaford as a director on 2024-05-24

View Document

05/06/245 June 2024 Appointment of Mr Martin Conrad Dobbs as a director on 2024-05-24

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Accounts for a small company made up to 2022-06-30

View Document

01/02/221 February 2022 Notification of Cwdg Ltd as a person with significant control on 2021-06-30

View Document

01/02/221 February 2022 Cessation of Stephen Barnett as a person with significant control on 2021-06-30

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-06-30

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Consolidation of shares on 2021-06-30

View Document

28/07/2128 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

26/07/2126 July 2021 Cessation of Corstorphine + Wright Employee Benefit Trust as a person with significant control on 2021-02-24

View Document

26/07/2126 July 2021 Notification of Stephen Barnett as a person with significant control on 2021-02-24

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR BEN ROUND

View Document

22/07/1922 July 2019 CONSOLIDATION 28/06/2019

View Document

22/07/1922 July 2019 ADOPT ARTICLES 28/06/2019

View Document

19/07/1919 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 1048933

View Document

18/07/1918 July 2019 CONSOLIDATION 28/06/19

View Document

18/07/1918 July 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

17/07/1917 July 2019 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORSTORPHINE + WRIGHT EBT TRUSTEE LIMITED

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118610430001

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR PAUL HENRY TURNER

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JEFFREY ROBIN DOWNES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR SIMON STUART JONES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MICHAEL JOHN LAMPARD

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED ENSCO 1329 LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company