Advanced company searchLink opens in new window

WENTWORTH LODGE (FINCHLEY) LIMITED

Company number 03803004

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)
17 Jan 2019 AA Micro company accounts made up to 23 March 2018
16 Aug 2018 AP04 Appointment of Barnard Cook as a secretary on 4 August 2018
13 Aug 2018 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 135 Bramley Road London N14 4UT on 13 August 2018
02 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with updates
19 Apr 2018 AA Micro company accounts made up to 23 March 2017
13 Dec 2017 AA01 Previous accounting period shortened from 24 March 2017 to 23 March 2017
15 Nov 2017 TM01 Termination of appointment of Gemma Danielle Hersh as a director on 15 November 2017
03 Nov 2017 TM01 Termination of appointment of Lorraine Anne Marie Coles as a director on 29 September 2017
21 Sep 2017 AP01 Appointment of Mr Azimullah Wardak as a director on 30 August 2017
07 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with updates
07 Aug 2017 TM02 Termination of appointment of Sara Nicola Woolman as a secretary on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from London Block Management 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 7 August 2017
10 Jul 2017 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 9 July 2017
10 Jul 2017 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to London Block Management 9 White Lion Street London N1 9PD on 10 July 2017
22 May 2017 AP01 Appointment of Hajrah Gulam-Husen as a director on 20 May 2017
19 May 2017 AP01 Appointment of Gemma Danielle Hersh as a director on 17 May 2017
03 Feb 2017 TM01 Termination of appointment of John Paul Cooper as a director on 3 February 2017
23 Sep 2016 AA Accounts for a dormant company made up to 24 March 2016
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
21 Oct 2015 AA Accounts for a dormant company made up to 24 March 2015
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14
27 Oct 2014 AA Accounts for a dormant company made up to 24 March 2014
17 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14
12 Aug 2013 AA Accounts for a dormant company made up to 24 March 2013