Advanced company searchLink opens in new window

WENHAM CARTER LTD

Company number 04990020

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50.00
26 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 28/10/2019