WENDOVER HOUSE CONSULTANTS LIMITED
Company number 01149782
- Company Overview for WENDOVER HOUSE CONSULTANTS LIMITED (01149782)
- Filing history for WENDOVER HOUSE CONSULTANTS LIMITED (01149782)
- People for WENDOVER HOUSE CONSULTANTS LIMITED (01149782)
- Charges for WENDOVER HOUSE CONSULTANTS LIMITED (01149782)
- More for WENDOVER HOUSE CONSULTANTS LIMITED (01149782)
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) |
---|---|---|---|
18 Aug 2017 | PSC01 | Notification of Helen Ann Charlotte Ward as a person with significant control on 6 April 2016 | |
18 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 August 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
22 Jul 2016 | CH01 | Director's details changed for Mr Dominic Simon Rupert Ward on 21 August 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
30 Jul 2013 | CH03 | Secretary's details changed for Dominic Simon Rupert Ward on 24 July 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Dominic Simon Rupert Ward on 24 July 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Dominic Simon Rupert Ward on 24 July 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Sep 2011 | AR01 |
Annual return made up to 1 August 2010 with full list of shareholders
|
|
26 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
26 Aug 2011 | CH01 | Director's details changed for Helen Ann Charlotte Ward on 25 August 2011 | |
26 Aug 2011 | AD01 | Registered office address changed from , Beeches Lodge, Egypt Lane, Farnham Common, Bucks, SL2 3LD on 26 August 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Dominic Simon Rupert Ward on 25 August 2011 | |
26 Aug 2011 | CH03 | Secretary's details changed for Dominic Simon Rupert Ward on 25 August 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |