- Company Overview for WILDMOOR INVESTMENTS LIMITED (03040756)
- Filing history for WILDMOOR INVESTMENTS LIMITED (03040756)
- People for WILDMOOR INVESTMENTS LIMITED (03040756)
- Charges for WILDMOOR INVESTMENTS LIMITED (03040756)
- Insolvency for WILDMOOR INVESTMENTS LIMITED (03040756)
- More for WILDMOOR INVESTMENTS LIMITED (03040756)
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) |
---|---|---|---|
03 Jan 2025 | TM02 | Termination of appointment of Justin Peter Fletcher as a secretary on 30 December 2024 | |
13 Oct 2020 | AD01 | Registered office address changed from C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England to 1st Floor 23 Castle Street Cirencester GL7 1QD on 13 October 2020 | |
13 Oct 2020 | CH03 | Secretary's details changed for Mr. Justin Peter Fletcher on 1 October 2020 | |
23 Jan 2017 | RM01 | Appointment of receiver or manager | |
08 Oct 2015 | RM01 | Appointment of receiver or manager | |
25 Sep 2015 | AD01 | Registered office address changed from J P Fletcher & Co 8 Newburgh Street London W1F 7RJ to C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT on 25 September 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
26 Apr 2013 | CH03 | Secretary's details changed for Justin Peter Fletcher on 26 April 2013 | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 31 March 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Apr 2009 | 363a | Return made up to 31/03/09; no change of members | |
25 Mar 2009 | 288b | Appointment terminated secretary haysmacintyre company secretaries LIMITED | |
25 Mar 2009 | 288a | Secretary appointed justin peter fletcher | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from fairfax house 15 fulwood place london WC1V 6AY | |
10 Dec 2008 | 288b | Appointment terminated director michael cleall |