- Company Overview for WENDLECOURT LIMITED (04893169)
- Filing history for WENDLECOURT LIMITED (04893169)
- People for WENDLECOURT LIMITED (04893169)
- Charges for WENDLECOURT LIMITED (04893169)
- More for WENDLECOURT LIMITED (04893169)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jul 2024 | AP01 | Appointment of Mrs Lucy Gabrielle Marks as a director on 1 July 2024 | |
21 May 2024 | TM01 | Termination of appointment of Richard Michael Harris as a director on 25 April 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
21 Dec 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
04 Dec 2021 | CH01 | Director's details changed for Mr Richard Michael Harris on 26 November 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Roy Grainger Williams on 26 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Dec 2018 | MR04 | Satisfaction of charge 048931690005 in full | |
21 Nov 2018 | MR04 | Satisfaction of charge 048931690004 in full | |
10 Oct 2018 | CH01 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Roy Grainger Williams on 19 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 |