Advanced company searchLink opens in new window

WILES IV MANAGEMENT LIMITED

Company number 07920216

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)
31 Jan 2025 600 Appointment of a voluntary liquidator
23 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-01-09
22 Jan 2025 AD01 Registered office address changed from 140 Aldersgate Street London EC1A 4HY United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 January 2025
04 Dec 2024 AD01 Registered office address changed from 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 4 December 2024
08 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
23 Oct 2023 AP01 Appointment of Mr Michael Anthony Burbidge as a director on 20 October 2023
23 Oct 2023 TM01 Termination of appointment of Ian Stephen Venter as a director on 20 October 2023
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 AD01 Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to 125 London Wall London EC2Y 5AS on 4 May 2023
14 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
13 Feb 2023 AP01 Appointment of Mr Ian Stephen Venter as a director on 30 December 2022
13 Feb 2023 TM01 Termination of appointment of Niall Miles Pritchard as a director on 30 December 2022
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2020 AP01 Appointment of Mr Niall Miles Pritchard as a director on 14 September 2020
24 Sep 2020 TM01 Termination of appointment of Richard James Mcbride as a director on 14 September 2020
24 Sep 2020 CH01 Director's details changed for Mr Akessandro Azais on 14 September 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
11 Dec 2019 AD01 Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 11 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates