WILBURY STRATTON CONSULTANTS LIMITED
Company number 07025285
- Company Overview for WILBURY STRATTON CONSULTANTS LIMITED (07025285)
- Filing history for WILBURY STRATTON CONSULTANTS LIMITED (07025285)
- People for WILBURY STRATTON CONSULTANTS LIMITED (07025285)
- Charges for WILBURY STRATTON CONSULTANTS LIMITED (07025285)
- More for WILBURY STRATTON CONSULTANTS LIMITED (07025285)
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) |
---|---|---|---|
28 Sep 2019 | AD01 | Registered office address changed from Nile House 3rd Floor Nile House Nile Street Brighton East Sussex BN1 1HW to 4th Floor Ovest House 58 West Street Brighton East Sussex BN1 2RA on 28 September 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
05 Mar 2019 | PSC04 | Change of details for Mr Daniel John Chester as a person with significant control on 5 March 2019 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | SH08 | Change of share class name or designation | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
27 Jul 2016 | SH08 | Change of share class name or designation | |
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
08 Mar 2016 | AP03 | Appointment of Mrs Clare Louise Chester as a secretary on 1 January 2016 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
09 Feb 2015 | AP01 | Appointment of Mr Alex Cheney as a director on 9 January 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
12 Sep 2014 | AD01 | Registered office address changed from 4th Floor, 9 Castle Square Brighton East Sussex BN1 1EG to Nile House 3rd Floor Nile House Nile Street Brighton East Sussex BN1 1HW on 12 September 2014 | |
24 Jun 2014 | TM02 | Termination of appointment of Emma Holford as a secretary | |
21 Oct 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
|