EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 11722083 |
Category | Private Limited Company |
Incorporated | 11 Dec 2018 |
Age | 5 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage charge whole release with charge number
Date: 17 Apr 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 117220830002
Documents
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
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
Some Companies
THE WAREHOUSE,PENRYN,TR10 8GZ
Number: | 07405302 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 ST. JOHN'S HILL,LONDON,SW11 1TQ
Number: | 10526142 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BEECH WALK,CRAYFORD,DA1 4NP
Number: | 10339276 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET CLOSE,BOGNOR REGIS,PO22 0LH
Number: | 11232689 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |