- Company Overview for WILDSTONE ESTATES LIMITED (07688289)
- Filing history for WILDSTONE ESTATES LIMITED (07688289)
- People for WILDSTONE ESTATES LIMITED (07688289)
- Charges for WILDSTONE ESTATES LIMITED (07688289)
- More for WILDSTONE ESTATES LIMITED (07688289)
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) |
---|---|---|---|
27 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2017 | AP01 | Appointment of Mr Jonathan Chandler as a director on 17 July 2017 | |
11 May 2017 | AD01 | Registered office address changed from C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 11 May 2017 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
13 Jan 2016 | CH01 | Director's details changed for Patrick Fisher on 13 January 2016 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Damian Cox on 1 June 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Apr 2015 | CERTNM |
Company name changed wildstone consulting LIMITED\certificate issued on 21/04/15
|
|
21 Apr 2015 | CONNOT | Change of name notice | |
21 Jan 2015 | TM01 | Termination of appointment of Robert John Denega as a director on 2 January 2015 | |
09 Oct 2014 | CH01 | Director's details changed for Patrick Fisher on 9 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Damian Cox on 9 October 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
20 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 October 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
05 Oct 2012 | SH02 | Sub-division of shares on 28 September 2012 | |
05 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |