WILTON COURT FREEHOLD COMPANY LIMITED
Company number 04132301
- Company Overview for WILTON COURT FREEHOLD COMPANY LIMITED (04132301)
- Filing history for WILTON COURT FREEHOLD COMPANY LIMITED (04132301)
- People for WILTON COURT FREEHOLD COMPANY LIMITED (04132301)
- More for WILTON COURT FREEHOLD COMPANY LIMITED (04132301)
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) |
---|---|---|---|
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
02 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
14 Jul 2016 | AP01 | Appointment of Mrs Sadia French as a director on 12 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Francesco Frison as a director on 6 July 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr Robert Henry Johnson on 29 December 2015 | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
27 Jul 2015 | AP03 | Appointment of Mr Craig Newell as a secretary on 27 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to Power Road Studios Power Road 114 Power Road London W4 5PY on 27 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
28 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-06-04
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 29 December 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | TM01 | Termination of appointment of Russell Wheatley as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Rachel Baws as a director | |
30 Mar 2011 | TM02 | Termination of appointment of Russel Wheatley as a secretary | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders |