- Company Overview for WILDSTONE DEVELOPMENT LIMITED (07103032)
- Filing history for WILDSTONE DEVELOPMENT LIMITED (07103032)
- People for WILDSTONE DEVELOPMENT LIMITED (07103032)
- Charges for WILDSTONE DEVELOPMENT LIMITED (07103032)
- More for WILDSTONE DEVELOPMENT LIMITED (07103032)
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) |
---|---|---|---|
19 Oct 2020 | PSC07 | Cessation of Andrew Mark Johnson as a person with significant control on 16 October 2020 | |
19 Oct 2020 | PSC02 | Notification of Wildstone Estates Limited as a person with significant control on 16 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Damian Cox as a director on 16 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Jonathan Chandler as a director on 16 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Philip Henrik Allard as a director on 16 October 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Andrew Mark Johnson as a director on 16 October 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Jacquelin Amanda Johnson as a director on 16 October 2020 | |
17 Oct 2020 | AA | Unaudited abridged accounts made up to 30 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 30 December 2018 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 30 December 2017 | |
23 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
25 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon London SW19 5SB to Collingham House Gladstone Road London SW19 1QT on 20 February 2018 | |
24 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
26 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | CH01 | Director's details changed for Mrs Jacquelin Amanda Johnson on 29 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Andrew Mark Johnson on 29 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon London SW19 5SB on 9 September 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |