Advanced company searchLink opens in new window

WIGTON PARK LIMITED

Company number 05072577

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)
17 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 AD01 Registered office address changed from PO Box 518 5 5 Parklands Avenue Leeds West Yorkshire LS17 1NG England to PO Box 518 5 Parklands Avenue Leeds West Yorkshire LS17 1NG on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from Suite 3 Regent 1 Business Centre 20 Regent Street Leeds LS2 7QA England to PO Box 518 5 5 Parklands Avenue Leeds West Yorkshire LS17 1NG on 10 August 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CH03 Secretary's details changed for Gail Lyndsay Sandeman on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Peter Sandeman on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Gail Lyndsay Sandeman on 5 December 2016
05 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
05 Apr 2016 CH01 Director's details changed for Peter Sandeman on 12 March 2016
05 Apr 2016 CH01 Director's details changed for Gail Lyndsay Sandeman on 12 March 2016
05 Apr 2016 AD01 Registered office address changed from Suite 3 Regent 1 Business Centre 16-20 Regent Street Leeds LS2 7QA to Suite 3 Regent 1 Business Centre 20 Regent Street Leeds LS2 7QA on 5 April 2016