- Company Overview for WENHAM CARTER LTD (04990020)
- Filing history for WENHAM CARTER LTD (04990020)
- People for WENHAM CARTER LTD (04990020)
- Charges for WENHAM CARTER LTD (04990020)
- More for WENHAM CARTER LTD (04990020)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Feb 2023 | AD01 | Registered office address changed from PO Box BN3 5AA 96a Coleridge Street Hove BN3 5AA England to 96a Coleridge Street Hove BN3 5AA on 15 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | AD01 | Registered office address changed from 8th Floor, Towerpoint 44 North Road Brighton BN1 1YR England to PO Box BN3 5AA 96a Coleridge Street Hove BN3 5AA on 5 September 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
08 Dec 2021 | PSC02 | Notification of Wenham Carter Group Limited as a person with significant control on 15 February 2021 | |
08 Dec 2021 | PSC07 | Cessation of Benjamin Patrick Fielder as a person with significant control on 15 February 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Jonathan Deutsch as a director on 1 April 2019 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Aug 2020 | MA | Memorandum and Articles of Association | |
16 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 8th Floor, Towerpoint 44 North Road Brighton BN1 1YR on 30 July 2020 | |
15 Jan 2020 | TM02 | Termination of appointment of Stephen Hugh Pilling as a secretary on 28 October 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Stephen Hugh Pilling as a director on 28 October 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
24 Dec 2019 | PSC04 | Change of details for Benjamin Patrick Fielder as a person with significant control on 28 October 2019 | |
24 Dec 2019 | PSC07 | Cessation of Stephen Hugh Pilling as a person with significant control on 28 October 2019 | |
01 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 October 2019
|
|
26 Nov 2019 | RESOLUTIONS |
Resolutions
|