WORPLESDON VIEW 2016 LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewAppointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-23

View Document

11/11/2511 November 2025 NewTermination of appointment of Michael Patrick O'reilly as a secretary on 2025-10-23

View Document

11/11/2511 November 2025 NewRegistered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-11

View Document

05/11/255 November 2025 NewTermination of appointment of Ruben Godinez as a director on 2025-10-23

View Document

05/11/255 November 2025 NewTermination of appointment of Yechiel Aryeh Lehrfield as a director on 2025-10-23

View Document

05/11/255 November 2025 NewTermination of appointment of Mark Antony Hazlewood as a director on 2025-10-23

View Document

05/11/255 November 2025 NewTermination of appointment of Pete Calveley as a director on 2025-10-23

View Document

05/11/255 November 2025 NewAppointment of Mr Jorge Manrique Charro as a director on 2025-10-23

View Document

05/11/255 November 2025 NewTermination of appointment of Michael Patrick O'reilly as a director on 2025-10-23

View Document

05/11/255 November 2025 NewAppointment of Mr Michael John Pierpoint as a director on 2025-10-23

View Document

05/11/255 November 2025 NewAppointment of Mr Khalid Ahmed Hayat as a director on 2025-10-23

View Document

04/11/254 November 2025 NewChange of details for Mr Chaim Shimon Deutsch as a person with significant control on 2025-10-16

View Document

04/11/254 November 2025 NewNotification of Chaim Shimon Deutsch as a person with significant control on 2025-10-16

View Document

04/11/254 November 2025 NewChange of details for Mr Judah Aryeh Derdyk as a person with significant control on 2025-10-16

View Document

04/11/254 November 2025 NewNotification of Judah Aryeh Derdyk as a person with significant control on 2025-10-16

View Document

03/11/253 November 2025 NewWithdrawal of a person with significant control statement on 2025-11-03

View Document

29/10/2529 October 2025 NewAppointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16

View Document

29/10/2529 October 2025 NewAppointment of Mr Ruben Godinez as a director on 2025-10-16

View Document

03/10/253 October 2025 NewFull accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 NewSatisfaction of charge 101099200002 in full

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

14/12/1914 December 2019 ADOPT ARTICLES 18/08/2017

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101099200001

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101099200002

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101099200001

View Document

05/05/175 May 2017 SECRETARY APPOINTED MR MICHAEL PATRICK O'REILLY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK O'REILLY

View Document

13/04/1713 April 2017 CHANGE PERSON AS DIRECTOR

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETE CALVELEY / 28/02/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM SUITE 304, THIRD FLOOR, DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF ENGLAND

View Document

03/11/163 November 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY IAN PORTAL

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PORTAL

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY HAZLEWOOD / 01/08/2016

View Document

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHN PORTAL / 01/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PORTAL / 01/08/2016

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information