- Company Overview for WILD LIFE GROUP LIMITED (06531168)
- Filing history for WILD LIFE GROUP LIMITED (06531168)
- People for WILD LIFE GROUP LIMITED (06531168)
- Charges for WILD LIFE GROUP LIMITED (06531168)
- More for WILD LIFE GROUP LIMITED (06531168)
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) |
---|---|---|---|
15 Jun 2017 | CONNOT | Change of name notice | |
01 Jun 2017 | TM01 | Termination of appointment of Neville Victor Williams as a director on 1 June 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
07 Sep 2016 | AA | Accounts for a medium company made up to 30 November 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Michael James Robinson-Leason on 18 June 2015 | |
30 Mar 2016 | CH03 | Secretary's details changed for Mrs Kate Elizabeth Minion on 18 June 2015 | |
09 Sep 2015 | AA | Accounts for a medium company made up to 30 November 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP to Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY on 29 June 2015 | |
29 Apr 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
12 Apr 2015 | AP01 |
Appointment of Mr Michael James Robinson-Leason as a director on 1 April 2014
|
|
18 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
02 Dec 2014 | SH03 | Purchase of own shares. | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr Stephen Gregory Minion on 1 April 2013 | |
07 Apr 2014 | CH01 | Director's details changed for Mr John Maurice Minion on 1 December 2013 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jul 2012 | CH03 | Secretary's details changed for Mrs Kate Elizabeth Minion Centauro on 29 June 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |