Advanced company searchLink opens in new window

WILDSTONE ESTATES LIMITED

Company number 07688289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 147.12
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
  • RES15 ‐ Change company name resolution on 2015-04-01
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
  • GBP 147.12
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
  • GBP 147.12
05 Oct 2012 SH02 Sub-division of shares on 28 September 2012
05 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 ord shares of £1 sub-divided into 10000 ord shares of £0.01 each 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders