EAST WICK AND SWEETWATER PROJECTS (PHASE 2) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

20/02/2520 February 2025 Full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Termination of appointment of Sarah Shutt as a secretary on 2024-08-14

View Document

23/08/2423 August 2024 Appointment of Jamie Hogg as a secretary on 2024-08-14

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

21/11/2321 November 2023 Appointment of Mr Andrew Mark Usher as a director on 2023-11-10

View Document

21/11/2321 November 2023 Termination of appointment of Adrian Stuart Bohr as a director on 2023-11-10

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Director's details changed for Mr Adrian Stuart Bohr on 2022-02-10

View Document

08/02/228 February 2022 Appointment of Samantha Steele as a director on 2022-01-27

View Document

08/02/228 February 2022 Termination of appointment of Andrew Wilding as a director on 2022-01-27

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2027 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 4253200

View Document

13/07/2013 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR FAY MITCHELSON

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FUNNELL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY NUALA WHITBREAD

View Document

03/05/193 May 2019 ALTER ARTICLES 19/12/2018

View Document

03/05/193 May 2019 ARTICLES OF ASSOCIATION

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094590520001

View Document

06/02/196 February 2019 SECRETARY APPOINTED SARAH SHUTT

View Document

01/02/191 February 2019 ALTER ARTICLES 19/12/2018

View Document

09/01/199 January 2019 ADOPT ARTICLES 12/12/2018

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1817 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 2762266

View Document

03/09/183 September 2018 DIRECTOR APPOINTED DIRECTOR FAY MITCHELSON

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SWARBRICK

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS NUALA O'NEILL / 08/11/2017

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMRAN SOIN

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED ANDREW WILDING

View Document

31/03/1731 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 2242191

View Document

24/03/1724 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 SECRETARY APPOINTED MISS NUALA O'NEILL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL BLISS

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1631 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 523546

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 SECRETARY APPOINTED DANIEL JAMES BLISS

View Document

10/03/1510 March 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

09/03/159 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 300001

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information