- Company Overview for WONDERLAND (UK) HOLDINGS LIMITED (07108865)
- Filing history for WONDERLAND (UK) HOLDINGS LIMITED (07108865)
- People for WONDERLAND (UK) HOLDINGS LIMITED (07108865)
- Charges for WONDERLAND (UK) HOLDINGS LIMITED (07108865)
- More for WONDERLAND (UK) HOLDINGS LIMITED (07108865)
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) |
---|---|---|---|
04 Nov 2014 | AUD | Auditor's resignation | |
18 Sep 2014 | CERTNM |
Company name changed countrywide real estate franchise LIMITED\certificate issued on 18/09/14
|
|
30 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2014 | CONNOT | Change of name notice | |
12 Aug 2014 | AP01 | Appointment of Mr Robin James Charles Paterson as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Christopher Gordon Palmer as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Mohd Razali Bin Abdul Rahman as a director on 31 July 2014 | |
11 Aug 2014 | AP03 | Appointment of Mr Bryan Park as a secretary on 31 July 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to 5 Balfour Place Mount Street London W1K 2AU on 11 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mr Hassan Bin Che Abas on 8 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Hassan Bin Che Abas as a director on 31 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Gareth Rhys Williams as a director on 31 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Robert Alan Scarff as a director on 31 July 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 31 July 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 July 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 31 July 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 31 July 2014 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jan 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
06 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
28 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
29 Jul 2013 | CH01 | Director's details changed for Mr. Robert Alan Scarff on 24 July 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
02 Jan 2013 | AD03 | Register(s) moved to registered inspection location |