- Company Overview for WILSHIRE GR LIMITED (06918019)
- Filing history for WILSHIRE GR LIMITED (06918019)
- People for WILSHIRE GR LIMITED (06918019)
- More for WILSHIRE GR LIMITED (06918019)
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 Jan 2025 | PSC02 | Notification of Lightyear Estates Holdings Limited as a person with significant control on 31 December 2024 | |
15 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2025 | |
06 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
11 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
03 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
09 Mar 2021 | AP01 | Appointment of Mr Michael David Watson as a director on 22 February 2021 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
24 Sep 2019 | CH01 | Director's details changed for Mr Christopher Charles Mcgill on 24 September 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Paul Hallam as a director on 10 July 2019 | |
11 Jul 2019 | AP03 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 | |
11 Jul 2019 | TM02 | Termination of appointment of Paul Andrew Hallam as a secretary on 10 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |