THE WATCHES OF SWITZERLAND GROUP FOUNDATION

Aurum House Aurum House, Braunstone, LE3 1TT, Leicester, United Kingdom
StatusACTIVE
Company No.12935802
Category
Incorporated07 Oct 2020
Age3 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE WATCHES OF SWITZERLAND GROUP FOUNDATION is an active with number 12935802. It was incorporated 3 years, 7 months, 8 days ago, on 07 October 2020. The company address is Aurum House Aurum House, Braunstone, LE3 1TT, Leicester, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Mary Portas

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Daniela Pulido-Lopera

Appointment date: 2023-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Kendall

Termination date: 2023-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johnathan Joseph

Appointment date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Portas

Appointment date: 2022-03-02

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 25 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Paul Rex Eardley

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Hugh Brian Duffy

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Paul Rex Eardley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-14

Officer name: Mr John David Hannah

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-14

Officer name: Mr David James Gandy

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ruth Georgina Benford

Appointment date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-14

Officer name: Mr Terence Ian Parris

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patricia Kendall

Appointment date: 2021-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Incorporation company

Date: 07 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GABLE END THEATRE CO. LTD.

COT O' MIDHOUSE BRIMS,STROMNESS,KW16 3NZ

Number:SC212235
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HICKMAN LANGLEY COMPLIANCE LIMITED

59 ABBEYGATE STREET,BURY ST EDMUNDS,IP33 1LB

Number:07307176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDLAND GATE AND BARRIERS LIMITED

STANLEY HOUSE 27,BILSTON,WV14 6AH

Number:11361955
Status:ACTIVE
Category:Private Limited Company

SALESPOINT RECRUITMENT LIMITED

105 STANSTEAD ROAD,LONDON,SE23 1HH

Number:09527348
Status:ACTIVE
Category:Private Limited Company

SLAYLEIGH COMMERCIAL LIMITED

78 SLAYLEIGH LANE,SHEFFIELD,S10 3RH

Number:09109657
Status:ACTIVE
Category:Private Limited Company

SORIN & SEBY TRANS LTD

840 HIGH LANE,STOKE-ON-TRENT,ST6 6HQ

Number:11443900
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