- Company Overview for WISETON DEVELOPMENTS LIMITED (03940844)
- Filing history for WISETON DEVELOPMENTS LIMITED (03940844)
- People for WISETON DEVELOPMENTS LIMITED (03940844)
- Charges for WISETON DEVELOPMENTS LIMITED (03940844)
- More for WISETON DEVELOPMENTS LIMITED (03940844)
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) |
---|---|---|---|
26 Mar 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
01 Feb 2019 | CH01 | Director's details changed for Mr Thomas Phillip Michael Birch on 31 January 2019 | |
01 Feb 2019 | PSC04 | Change of details for Mr Thomas Phillip Michael Birch as a person with significant control on 31 January 2019 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | MR01 | Registration of charge 039408440006, created on 2 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
23 Feb 2018 | CH01 | Director's details changed for Mr Peter William James Birch on 23 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | AD01 | Registered office address changed from Stainton Woodhouse Lime Kiln Lane Stainton Rotherham South Yorkshire S66 7QY to Wiseton Hall Wiseton Doncaster South Yorkshire DN10 5AE on 10 May 2017 | |
16 Feb 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
19 Apr 2016 | AP01 | Appointment of Mr Thomas Phillip Michael Birch as a director on 19 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
18 Feb 2016 | MR01 | Registration of charge 039408440005, created on 15 February 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Oct 2015 | AP03 | Appointment of Mr Peter William James Birch as a secretary on 20 October 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of James Giddings as a secretary on 20 October 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | MR01 | Registration of charge 039408440004, created on 2 September 2015 | |
04 Aug 2015 | MR01 | Registration of charge 039408440002, created on 17 July 2015 | |
04 Aug 2015 | MR01 | Registration of charge 039408440003, created on 17 July 2015 | |
23 Mar 2015 | CERTNM |
Company name changed whitehall financial LIMITED\certificate issued on 23/03/15
|
|
24 Feb 2015 | CONNOT | Change of name notice |