Advanced company searchLink opens in new window

WENSUM HOMES LIMITED

Company number 07982930

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)
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
06 Mar 2020 PSC07 Cessation of Norfolk and Norwich Property Company Limited as a person with significant control on 3 March 2020
06 Mar 2020 PSC02 Notification of Bullen Developments Limited as a person with significant control on 3 March 2020
06 Mar 2020 AD01 Registered office address changed from C/O Jarrold & Sons Limited St James Mill Whitefriars Norwich England NR3 1SH to The Lowlands Costessey Lane Drayton Norwich NR8 6HA on 6 March 2020
06 Mar 2020 TM01 Termination of appointment of David John Mcleavy Hill as a director on 3 March 2020
06 Mar 2020 TM01 Termination of appointment of Christopher John Doggett as a director on 3 March 2020
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 AP01 Appointment of Ms Emily Clare Vinters as a director on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of Donald Carter as a director on 29 March 2019
14 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
19 Mar 2018 CH01 Director's details changed for Mr Christopher John Doggett on 9 June 2017
09 Jan 2018 AP01 Appointment of Mr Donald Carter as a director on 20 December 2017
09 Jan 2018 TM01 Termination of appointment of David James Bruce Coventry as a director on 20 December 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
16 Oct 2013 CERTNM Company name changed blackfriars (norwich) LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012