WENTWORTH LODGE (FINCHLEY) LIMITED
Company number 03803004
- Company Overview for WENTWORTH LODGE (FINCHLEY) LIMITED (03803004)
- Filing history for WENTWORTH LODGE (FINCHLEY) LIMITED (03803004)
- People for WENTWORTH LODGE (FINCHLEY) LIMITED (03803004)
- More for WENTWORTH LODGE (FINCHLEY) LIMITED (03803004)
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
|
|
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
|
|
12 Aug 2013 | AA | Accounts for a dormant company made up to 24 March 2013 |