SEDGWICK WIND 2 LIMITED
Status | ACTIVE |
Company No. | 11249014 |
Category | Private Limited Company |
Incorporated | 11 Mar 2018 |
Age | 6 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SEDGWICK WIND 2 LIMITED is an active private limited company with number 11249014. It was incorporated 6 years, 2 months, 24 days ago, on 11 March 2018. The company address is 1350 - 1360 Montpellier Court 1350 - 1360 Montpellier Court, Gloucester, GL3 4AH, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 11 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-11
Psc name: Sedgwick Trading Limited
Documents
Accounts with accounts type small
Date: 05 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Mortgage satisfy charge full
Date: 12 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112490140002
Documents
Mortgage satisfy charge full
Date: 04 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112490140001
Documents
Accounts with accounts type small
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 05 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Cook
Termination date: 2021-04-19
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-19
Officer name: Nimesh Kamath
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type audited abridged
Date: 11 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type audited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 31 Jul 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mr Richard Leonard Simmonds
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Resolution
Date: 12 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2018
Action Date: 12 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-12
Charge number: 112490140001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2018
Action Date: 12 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-12
Charge number: 112490140002
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-01
Psc name: Sedgwick Trading Limited
Documents
Change account reference date company current shortened
Date: 16 Mar 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
New address: 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH
Old address: 1350 - 1360 Gloucester Business Park Brockworth Gloucester GL3 4EA United Kingdom
Change date: 2018-03-16
Documents
Some Companies
C/O TOPPING PARTNERSHIP INCOM HOUSE,TRAFFORD PARK,M17 1WD
Number: | 10287281 |
Status: | ACTIVE |
Category: | Private Limited Company |
FBS CHARTERED MANAGEMENT ACCOUNTANTS WEST END LANE,GOOLE,DN14 0EH
Number: | 10343968 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMINE HOUSE ASSOCIATES LIMITED
THE BELL INN,HENFIELD,BN5 9HN
Number: | 05014341 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASK HOUSE,BURY ST. EDMUNDS,IP32 6BB
Number: | 05379501 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A5 ASTRA PARK,LEEDS,LS11 5SZ
Number: | 06994990 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAMBLETON CLOSE,WORCESTER PARK,KT4 8JL
Number: | 10342392 |
Status: | ACTIVE |
Category: | Private Limited Company |