Advanced company searchLink opens in new window

WILTONSIGN PROPERTIES LIMITED

Company number 03387136

Filter by category

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)
28 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
28 Nov 2023 AA Group of companies' accounts made up to 28 February 2023
15 Aug 2023 CS01 Confirmation statement made on 16 June 2023 with updates
15 Aug 2023 PSC01 Notification of Tracy Henry as a person with significant control on 12 September 2022
21 Jun 2023 MR04 Satisfaction of charge 1 in full
21 Jun 2023 MR04 Satisfaction of charge 033871360002 in full
09 Mar 2023 PSC04 Change of details for Ms Melanie Jayne Childs as a person with significant control on 12 September 2022
09 Mar 2023 CH01 Director's details changed for Ms Melanie Jayne Childs on 4 June 2022
09 Mar 2023 CH03 Secretary's details changed for Ms Melanie Jayne Childs on 4 June 2022
09 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Ourchase o shares by that company a company interested by virtue o being a shareholder approved, proposed to be made between the company approved 12/09/2022
23 Dec 2022 SH06 Cancellation of shares. Statement of capital on 12 September 2022
  • GBP 1,495,500
20 Dec 2022 PSC01 Notification of Melanie Jayne Childs as a person with significant control on 12 September 2022
20 Dec 2022 PSC01 Notification of Russell Bruce Ashley Childs as a person with significant control on 12 September 2022
20 Dec 2022 PSC07 Cessation of Alec Bruce Childs as a person with significant control on 12 September 2022
24 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
04 Aug 2022 PSC04 Change of details for Mr Alec Bruce Childs as a person with significant control on 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
05 Jul 2022 PSC04 Change of details for Mr Alec Bruce Childs as a person with significant control on 6 April 2016
25 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new shares/ share rights 18/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 MA Memorandum and Articles of Association
24 Nov 2021 AA Group of companies' accounts made up to 28 February 2021
21 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from , Unit 1 Flint Road Letchworth Garden City, Hertfordshire, SG6 1HJ, England to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 21 June 2021