WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED
Company number 05914277
- Company Overview for WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED (05914277)
- Filing history for WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED (05914277)
- People for WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED (05914277)
- Charges for WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED (05914277)
- More for WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED (05914277)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN on 1 October 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
11 Aug 2022 | TM01 | Termination of appointment of Clare Templeton as a director on 4 August 2022 | |
09 Dec 2021 | PSC07 | Cessation of Peter James Templeton as a person with significant control on 29 April 2017 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | AP01 | Appointment of Mrs Clare Templeton as a director on 18 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Clare Templeton as a person with significant control on 18 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
06 Sep 2017 | TM01 | Termination of appointment of Peter James Templeton as a director on 29 April 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |