- Company Overview for WINGATE DEVELOPMENTS LIMITED (02284045)
- Filing history for WINGATE DEVELOPMENTS LIMITED (02284045)
- People for WINGATE DEVELOPMENTS LIMITED (02284045)
- Charges for WINGATE DEVELOPMENTS LIMITED (02284045)
- More for WINGATE DEVELOPMENTS LIMITED (02284045)
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) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Graeme Alistair Pritchard Smith on 1 January 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
13 Jan 2015 | CH01 | Director's details changed for Graeme Alistair Pritchard Smith on 26 November 2014 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
24 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
23 Jan 2013 | AA | Full accounts made up to 31 January 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Jan 2012 | CH03 | Secretary's details changed for Ms Sharon Constance Young on 3 January 2012 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Nov 2011 | AA | Full accounts made up to 31 January 2011 |