Advanced company searchLink opens in new window

WENGEN-THREE

Company number 02906880

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
26 Sep 2023 CH01 Director's details changed for Emanuel Hagspiel on 31 August 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
09 Mar 2023 PSC05 Change of details for Wengen-Two as a person with significant control on 6 April 2016
14 Jun 2022 TM01 Termination of appointment of Matthew James Boucher as a director on 1 June 2022
14 Jun 2022 AP01 Appointment of Emanuel Hagspiel as a director on 1 June 2022
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
14 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
16 Oct 2018 AP01 Appointment of Mr Matthew James Boucher as a director on 1 October 2018
16 Oct 2018 TM01 Termination of appointment of Mark Leonard James Russell as a director on 1 October 2018
07 Jun 2018 TM01 Termination of appointment of Paul Marcus Coggins as a director on 8 May 2018
07 Jun 2018 AP01 Appointment of Mr Mark Leonard James Russell as a director on 8 May 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
21 Sep 2016 AP03 Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/12/2021 under section 1088 of the Companies Act 2006
21 Sep 2016 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/02/2022 under section 1088 of the Companies Act 2006
20 Apr 2015 CH01 Director's details changed for Mr Paul Marcus Coggins on 1 January 2015
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/02/2022 under section 1088 of the Companies Act 2006
14 Oct 2014 AP01 Appointment of Mr Paul Marcus Coggins as a director on 13 October 2014
14 Oct 2014 TM01 Termination of appointment of Martin Anton Brandt as a director on 13 October 2014
08 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/02/2022 under section 1088 of the Companies Act 2006
08 Apr 2014 CH04 Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013