Advanced company searchLink opens in new window

WEXFORD LODGE LIMITED

Company number 04259450

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)
27 Jan 2025 TM01 Termination of appointment of James Warner as a director on 21 June 2024
22 Jan 2025 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 6 January 2025
30 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
03 May 2024 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Jun 2022 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
21 Sep 2021 AD01 Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to 322 Upper Richmond Road London SW15 6TL on 21 September 2021
21 Sep 2021 TM02 Termination of appointment of Urang Property Management Limited as a secretary on 31 July 2021
14 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
06 May 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 9
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
15 May 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Craig Nicholas Orgill as a director on 21 April 2016