- Company Overview for WENTWORTH HOMES (HEATHER DRIVE) LIMITED (09213009)
- Filing history for WENTWORTH HOMES (HEATHER DRIVE) LIMITED (09213009)
- People for WENTWORTH HOMES (HEATHER DRIVE) LIMITED (09213009)
- Charges for WENTWORTH HOMES (HEATHER DRIVE) LIMITED (09213009)
- More for WENTWORTH HOMES (HEATHER DRIVE) LIMITED (09213009)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
05 Oct 2020 | TM01 | Termination of appointment of Suzanne Carter as a director on 5 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Christopher Alan Paul Carter as a director on 5 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Beverley Caroline Brebner as a director on 5 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
04 Mar 2020 | PSC04 | Change of details for Christopher Alan Carter as a person with significant control on 3 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Marine House Thorpe Lea Road Egham TW20 8BF England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mrs Suzanne Carter on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mrs Beverley Caroline Brebner on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 | |
24 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mrs Beverley Caroline Brebner on 22 August 2018 | |
23 Nov 2018 | PSC04 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mr Christopher Alan Cartere as a person with significant control on 20 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates |