- Company Overview for WILDSTONE INVESTMENTS (A) LIMITED (05255965)
- Filing history for WILDSTONE INVESTMENTS (A) LIMITED (05255965)
- People for WILDSTONE INVESTMENTS (A) LIMITED (05255965)
- Charges for WILDSTONE INVESTMENTS (A) LIMITED (05255965)
- More for WILDSTONE INVESTMENTS (A) LIMITED (05255965)
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) |
---|---|---|---|
03 Apr 2018 | MR04 | Satisfaction of charge 052559650098 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 76 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 41 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 45 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 62 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 26 in full | |
29 Mar 2018 | MR01 | Registration of charge 052559650102, created on 27 March 2018 | |
21 Mar 2018 | MR04 | Satisfaction of charge 79 in full | |
26 Jan 2018 | MR01 | Registration of charge 052559650101, created on 22 January 2018 | |
19 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
07 Jul 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
06 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Insite Poster Investments Limited as a person with significant control on 6 April 2016 | |
20 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
25 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
10 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr William James Killick on 1 June 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Stephen John Pettit on 1 June 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Andrew John Pettit on 1 June 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Luke Creighton as a director on 17 September 2015 | |
15 Oct 2015 | SH08 | Change of share class name or designation |