Advanced company searchLink opens in new window

WILTON COURT FREEHOLD COMPANY LIMITED

Company number 04132301

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)
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
  • GBP 34
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
  • GBP 34
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
  • GBP 34
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