- Company Overview for WILMCOTE QUINTESSENTIAL LTD (08949817)
- Filing history for WILMCOTE QUINTESSENTIAL LTD (08949817)
- People for WILMCOTE QUINTESSENTIAL LTD (08949817)
- More for WILMCOTE QUINTESSENTIAL LTD (08949817)
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) |
---|---|---|---|
28 Aug 2018 | PSC07 | Cessation of Amir Mahmod Saleh as a person with significant control on 14 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Myra Sabreen as a director on 14 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Amir Mahmod Saleh as a director on 14 August 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
02 Mar 2018 | PSC01 | Notification of Amir Mahmod Saleh as a person with significant control on 21 February 2018 | |
02 Mar 2018 | PSC07 | Cessation of Michael Elkington as a person with significant control on 21 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Michael Elkington as a director on 21 February 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from , 37 Roslyn Close St Austell, PL25 3UN, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 2 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Amir Mahmod Saleh as a director on 21 February 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 23 October 2017 | |
23 Oct 2017 | PSC01 | Notification of Michael Elkington as a person with significant control on 9 August 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Jaroslaw Szymanski as a director on 9 August 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Michael Elkington as a director on 9 August 2017 | |
23 Oct 2017 | PSC07 | Cessation of Jaroslaw Szymanski as a person with significant control on 9 August 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
26 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Michael Dack as a director on 10 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from , 16 Buttermere Road, Marden Estate, North Sheilds, NE30 3AS, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 17 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Jaroslaw Szymanski as a director on 10 September 2015 | |
20 May 2015 | AD01 | Registered office address changed from , 4 Richmond Close, Tamworth, B79 7QS to 20 Wentworth Road Southall UB2 5TS on 20 May 2015 | |
20 May 2015 | AP01 | Appointment of Michael Dack as a director on 13 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Patrick Mcdaid as a director on 13 May 2015 |