COLE WATERHOUSE (TW) HOLDCO LTD

11260090
9TH FLOOR, 80 MOSLEY STREET MANCHESTER ENGLAND M2 3FX

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 9 Buy now
21 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
23 Aug 2022 capital Return of Allotment of shares 3 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2022 accounts Annual Accounts 9 Buy now
22 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2021 accounts Annual Accounts 9 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2020 accounts Annual Accounts 8 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Mar 2019 capital Return of Allotment of shares 3 Buy now
06 Mar 2019 mortgage Registration of a charge 28 Buy now
06 Mar 2019 mortgage Registration of a charge 28 Buy now
18 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2018 resolution Resolution 24 Buy now
13 May 2018 capital Return of Allotment of shares 3 Buy now
17 Apr 2018 mortgage Registration of a charge 35 Buy now
23 Mar 2018 officers Appointment of director (Mr Gregory Curtis Ritchie) 2 Buy now
16 Mar 2018 incorporation Incorporation Company 32 Buy now