EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED

Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England
StatusACTIVE
Company No.11722083
CategoryPrivate Limited Company
Incorporated11 Dec 2018
Age5 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED is an active private limited company with number 11722083. It was incorporated 5 years, 6 months, 4 days ago, on 11 December 2018. The company address is Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England.



Company Fillings

Capital allotment shares

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Capital

Type: SH01

Capital : 84,879,100 GBP

Date: 2024-03-15

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-15

Capital : 85,279,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2024

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Capital : 84,304,100 GBP

Date: 2023-12-11

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2023

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Capital : 84,479,100 GBP

Date: 2023-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2023

Action Date: 10 Nov 2023

Category: Capital

Type: SH01

Capital : 84,129,100 GBP

Date: 2023-11-10

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Capital

Type: SH01

Capital : 82,479,100 GBP

Date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Adrian Stuart Bohr

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: Mr Andrew Mark Usher

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 17 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-17

Capital : 78,329,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 17 Oct 2023

Category: Capital

Type: SH01

Capital : 80,829,100 GBP

Date: 2023-10-17

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-08

Capital : 74,729,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Capital

Type: SH01

Capital : 75,829,100 GBP

Date: 2023-09-08

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 10 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-10

Capital : 73,629,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Capital

Type: SH01

Capital : 72,729,100 GBP

Date: 2023-08-10

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-22

Capital : 71,179,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-22

Capital : 71,829,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Capital : 69,529,100 GBP

Date: 2023-04-04

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Capital : 70,529,100 GBP

Date: 2023-04-04

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-23

Capital : 68,529,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH01

Capital : 67,279,100 GBP

Date: 2023-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-21

Capital : 60,710,600 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Capital : 66,029,100 GBP

Date: 2022-12-21

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-19

Capital : 55,392,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Capital : 54,542,100 GBP

Date: 2022-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-18

Capital : 53,392,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-18

Capital : 53,692,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH01

Capital : 52,817,100 GBP

Date: 2022-08-02

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-02

Capital : 53,092,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH01

Capital : 52,542,100 GBP

Date: 2022-06-28

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH01

Capital : 52,367,100 GBP

Date: 2022-06-28

Documents

View document PDF

Capital allotment shares

Date: 23 May 2022

Action Date: 20 May 2022

Category: Capital

Type: SH01

Date: 2022-05-20

Capital : 52,192,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2022

Action Date: 20 May 2022

Category: Capital

Type: SH01

Capital : 51,867,100 GBP

Date: 2022-05-20

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-25

Capital : 51,292,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Capital : 51,542,100 GBP

Date: 2022-04-25

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH01

Capital : 51,042,100 GBP

Date: 2022-03-14

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH01

Capital : 50,862,100 GBP

Date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Chi Cheng

Change date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Old address: 6th Floor, 350 Euston Road Regents Place London NW1 3AX United Kingdom

Change date: 2022-03-11

New address: Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-08

Psc name: West Stratford Developments Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-09

Officer name: Mr Christopher John Funnell

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-09

Officer name: Sarah Shutt

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2022

Action Date: 18 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-18

Capital : 50,482,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-18

Capital : 50,682,100 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Stuart Bohr

Change date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Samantha Steele

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wilding

Termination date: 2022-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Places for People Group Limited

Change date: 2021-12-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-21

Capital : 50,282,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH01

Capital : 50,157,100 GBP

Date: 2021-06-21

Documents

View document PDF

Capital allotment shares

Date: 13 May 2021

Action Date: 11 May 2021

Category: Capital

Type: SH01

Date: 2021-05-11

Capital : 49,932,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 11 May 2021

Category: Capital

Type: SH01

Capital : 50,032,100 GBP

Date: 2021-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH01

Capital : 49,732,100 GBP

Date: 2021-04-12

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH01

Capital : 49,832,100 GBP

Date: 2021-04-12

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Capital : 49,632,100 GBP

Date: 2021-03-12

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-12

Capital : 49,482,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Capital : 49,107,100 GBP

Date: 2021-02-08

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Capital : 49,332,100 GBP

Date: 2021-02-08

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-11

Capital : 48,457,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Capital

Type: SH01

Capital : 48,882,100 GBP

Date: 2021-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-03

Capital : 47,657,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Capital : 48,032,100 GBP

Date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Adrian Stuart Bohr

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Valerie Linda Parsons

Termination date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-06

Capital : 46,447,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2020

Action Date: 06 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-06

Capital : 47,282,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH01

Capital : 44,962,100 GBP

Date: 2020-09-15

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 07 Sep 2020

Category: Capital

Type: SH01

Capital : 43,618,600 GBP

Date: 2020-09-07

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 07 Sep 2020

Category: Capital

Type: SH01

Capital : 44,312,100 GBP

Date: 2020-09-07

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-15

Capital : 45,612,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Capital : 41,750,100 GBP

Date: 2020-08-07

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-07

Capital : 42,925,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH01

Capital : 40,575,100 GBP

Date: 2020-07-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-07

Capital : 39,550,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Capital : 38,525,100 GBP

Date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 06 May 2020

Category: Capital

Type: SH01

Date: 2020-05-06

Capital : 37,025,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 06 May 2020

Category: Capital

Type: SH01

Capital : 37,575,100 GBP

Date: 2020-05-06

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Capital : 38,050,100 GBP

Date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 35,500,100 GBP

Date: 2020-04-06

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 36,475,100 GBP

Date: 2020-04-06

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 17 Mar 2020

Category: Capital

Type: SH01

Capital : 34,525,100 GBP

Date: 2020-03-17

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 17 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-17

Capital : 34,363,600 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Fay Alexandra Mitchelson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-07

Officer name: Mr Christopher John Funnell

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 08 Jul 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 117220830003

Documents

View document PDF

Memorandum articles

Date: 03 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 117220830002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-04

Charge number: 117220830003

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Places for People Homes Limited

Cessation date: 2018-12-11

Documents

View document PDF


Some Companies

BASUDEV ENTERPRISE LTD

THE WAREHOUSE,PENRYN,TR10 8GZ

Number:07405302
Status:ACTIVE
Category:Private Limited Company

HARD AS NAILS LTD

155 ST. JOHN'S HILL,LONDON,SW11 1TQ

Number:10526142
Status:ACTIVE
Category:Private Limited Company

HT CONTROLS LTD

18 BEECH WALK,CRAYFORD,DA1 4NP

Number:10339276
Status:ACTIVE
Category:Private Limited Company

MGL CONSULTANCY LTD.

2 MARKET CLOSE,BOGNOR REGIS,PO22 0LH

Number:11232689
Status:ACTIVE
Category:Private Limited Company

ONESTRIKE LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11222855
Status:ACTIVE
Category:Private Limited Company

STOD & RESURS CENTRUM INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11912444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source