ECV PARTNERSHIPS WARWICK LIMITED

09048700
UNIT 3, EDWALTON BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4JL

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 22 Buy now
03 May 2024 officers Appointment of director (Ms Alexandra Kathleen Pringle) 2 Buy now
02 May 2024 officers Termination of appointment of director (Benjamin John Rosewall) 1 Buy now
02 May 2024 resolution Resolution 1 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Apr 2024 officers Change of particulars for director (Mr Benjamin John Rosewall) 2 Buy now
04 Mar 2024 capital Return of Allotment of shares 7 Buy now
04 Mar 2024 capital Return of Allotment of shares 7 Buy now
26 Feb 2024 resolution Resolution 1 Buy now
22 Dec 2023 resolution Resolution 1 Buy now
18 Dec 2023 capital Return of Allotment of shares 7 Buy now
18 Dec 2023 capital Return of Allotment of shares 7 Buy now
08 Aug 2023 accounts Annual Accounts 22 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Apr 2023 officers Change of particulars for director (Mr Benjamin John Rosewall) 2 Buy now
20 Apr 2023 officers Change of particulars for director (Mr Simon Jeremy Century) 2 Buy now
26 May 2022 accounts Annual Accounts 22 Buy now
27 Apr 2022 capital Second Filing Capital Allotment Shares 13 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Mar 2022 capital Return of Allotment of shares 8 Buy now
21 Mar 2022 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
11 Jan 2022 resolution Resolution 1 Buy now
04 Jan 2022 capital Return of Allotment of shares 7 Buy now
20 Oct 2021 accounts Amended Accounts 15 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
08 Oct 2021 officers Change of particulars for corporate secretary (Inspired Villages Group Limited) 1 Buy now
29 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
29 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
29 Sep 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Sep 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Sep 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Sep 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
24 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2021 capital Return of Allotment of shares 4 Buy now
23 Sep 2021 officers Appointment of director (Mr Nathan Paul Townsend) 2 Buy now
23 Sep 2021 officers Appointment of director (Mr Nicholas Paul Barnes) 2 Buy now
23 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
23 Aug 2021 resolution Resolution 4 Buy now
23 Aug 2021 incorporation Memorandum Articles 58 Buy now
23 Aug 2021 resolution Resolution 2 Buy now
11 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2021 capital Return of Allotment of shares 4 Buy now
11 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2021 mortgage Registration of a charge 54 Buy now
03 Aug 2021 accounts Annual Accounts 14 Buy now
27 Jul 2021 officers Appointment of director (Simon Jeremy Century) 2 Buy now
27 Jul 2021 officers Termination of appointment of director (Phillip Paul Bayliss) 1 Buy now
13 Jul 2021 capital Return of Allotment of shares 4 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2020 accounts Annual Accounts 13 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2020 resolution Resolution 1 Buy now
09 Jul 2020 capital Return of Allotment of shares 4 Buy now
21 Feb 2020 officers Appointment of director (Mr Benjamin John Rosewall) 2 Buy now
22 Jan 2020 officers Termination of appointment of director (Stephen Paul Halliwell) 1 Buy now
22 Jan 2020 officers Appointment of director (Mr Phillip Paul Bayliss) 2 Buy now
11 Nov 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 5 Buy now
02 Sep 2019 officers Termination of appointment of director (Timothy James Hunter Campbell) 1 Buy now
20 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 mortgage Registration of a charge 57 Buy now
08 Oct 2018 accounts Annual Accounts 5 Buy now
21 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
21 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 13 Buy now
28 Jun 2018 capital Second Filing Capital Allotment Shares 12 Buy now
06 Apr 2018 accounts Annual Accounts 5 Buy now
16 Feb 2018 officers Termination of appointment of director (Catherine Laura Mason) 1 Buy now
16 Feb 2018 officers Appointment of director (Mr Stephen Paul Halliwell) 2 Buy now
01 Sep 2017 capital Return of Allotment of shares 4 Buy now
25 Aug 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
25 Aug 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
25 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
24 Aug 2017 resolution Resolution 38 Buy now
24 Aug 2017 resolution Resolution 1 Buy now
11 Aug 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 officers Appointment of corporate secretary (Inspired Villages Group Limited) 2 Buy now
11 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2017 officers Appointment of director (Mr Timothy James Hunter Campbell) 2 Buy now
11 Aug 2017 officers Appointment of director (Ms Catherine Laura Mason) 2 Buy now
11 Aug 2017 officers Termination of appointment of director (David Jonathan Scott-Malden) 1 Buy now
11 Aug 2017 officers Termination of appointment of director (Neal Andrew Dale) 1 Buy now
11 Aug 2017 officers Termination of appointment of director (Keith Henry Cockell) 1 Buy now
11 Aug 2017 officers Termination of appointment of director (James Stuart Bunce) 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2017 officers Change of particulars for director (Mr Keith Henry Cockell) 2 Buy now
23 Feb 2017 accounts Annual Accounts 6 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
20 May 2014 incorporation Incorporation Company 29 Buy now