Advanced company searchLink opens in new window

WINGATES PROFESSIONAL LTD

Company number 09203781

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 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
29 May 2020 AD01 Registered office address changed from Flat 2 18a King Street Penrith CA11 7AJ United Kingdom to 11 Meridian House Bedford MK42 0JY on 29 May 2020
29 May 2020 PSC01 Notification of Andrew Clark as a person with significant control on 11 May 2020
29 May 2020 PSC07 Cessation of Alice Odongo as a person with significant control on 11 May 2020
29 May 2020 AP01 Appointment of Mr Andrew Clark as a director on 11 May 2020
29 May 2020 TM01 Termination of appointment of Alice Odongo as a director on 11 May 2020
13 May 2020 AA Micro company accounts made up to 30 September 2019
13 Mar 2020 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 2 18a King Street Penrith CA11 7AJ on 13 March 2020
12 Mar 2020 PSC01 Notification of Alice Odongo as a person with significant control on 28 February 2020
12 Mar 2020 PSC07 Cessation of Terry Dunne as a person with significant control on 28 February 2020
12 Mar 2020 AP01 Appointment of Mrs Alice Odongo as a director on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of Terry Dunne as a director on 28 February 2020
21 Aug 2019 AD01 Registered office address changed from 9 Bilham Road Clayton West Huddersfield HD8 9PA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 August 2019
21 Aug 2019 PSC07 Cessation of Paul Meldrum as a person with significant control on 21 August 2019
21 Aug 2019 PSC01 Notification of Terry Dunne as a person with significant control on 21 August 2019
21 Aug 2019 TM01 Termination of appointment of Paul Meldrum as a director on 21 August 2019
21 Aug 2019 AP01 Appointment of Mr Terry Dunne as a director on 21 August 2019
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 May 2019 PSC07 Cessation of Artur Robert Madejski as a person with significant control on 14 May 2019
24 May 2019 PSC01 Notification of Paul Meldrum as a person with significant control on 14 May 2019
24 May 2019 AD01 Registered office address changed from 175 Rockingham Road Corby NN17 2AA England to 9 Bilham Road Clayton West Huddersfield HD8 9PA on 24 May 2019
24 May 2019 AP01 Appointment of Mr Paul Meldrum as a director on 14 May 2019
24 May 2019 TM01 Termination of appointment of Artur Robert Madejski as a director on 14 May 2019
23 Nov 2018 AP01 Appointment of Mr Artur Robert Madejski as a director on 15 November 2018