25 WILMINGTON SQUARE (MANAGEMENT) LIMITED
Company number 02896182
- Company Overview for 25 WILMINGTON SQUARE (MANAGEMENT) LIMITED (02896182)
- Filing history for 25 WILMINGTON SQUARE (MANAGEMENT) LIMITED (02896182)
- People for 25 WILMINGTON SQUARE (MANAGEMENT) LIMITED (02896182)
- More for 25 WILMINGTON SQUARE (MANAGEMENT) LIMITED (02896182)
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) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
13 Feb 2024 | CH01 | Director's details changed for Paola Quattrociocchi on 13 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 13 February 2024 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
18 Jan 2022 | TM02 | Termination of appointment of International Registrars Limited as a secretary on 18 January 2022 | |
05 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Mar 2017 | CH01 | Director's details changed for Stephanie Jane Sibbering on 8 February 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Robert Stanley Poll on 22 February 2017 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 | |
19 Aug 2016 | TM01 | Termination of appointment of Arthur Frank Tomkins as a director on 31 March 2016 |