- Company Overview for WENSUM HOMES LIMITED (07982930)
- Filing history for WENSUM HOMES LIMITED (07982930)
- People for WENSUM HOMES LIMITED (07982930)
- More for WENSUM HOMES LIMITED (07982930)
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
|
|
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
|
|
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
|
|
16 Oct 2013 | CERTNM |
Company name changed blackfriars (norwich) LIMITED\certificate issued on 16/10/13
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |