- Company Overview for WICKHAM HOUSE (RICHMOND) LIMITED (09436972)
- Filing history for WICKHAM HOUSE (RICHMOND) LIMITED (09436972)
- People for WICKHAM HOUSE (RICHMOND) LIMITED (09436972)
- More for WICKHAM HOUSE (RICHMOND) LIMITED (09436972)
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) |
---|---|---|---|
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
13 Jun 2018 | AP01 | Appointment of Janette Therese Delaney as a director on 8 June 2018 | |
21 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
21 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | AD02 | Register inspection address has been changed from 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
04 Mar 2016 | AP01 | Appointment of Mr Argent Veseli as a director on 13 January 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2 March 2016 | |
02 Mar 2016 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 2 March 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Siles Harold Williams Limited as a secretary on 2 March 2016 | |
17 Feb 2016 | AP01 | Appointment of Rosemary Elizabeth Conway as a director on 13 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Simon John Crassweller Hill as a director on 13 January 2016 | |
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
02 Jun 2015 | AP04 | Appointment of Siles Harold Williams Limited as a secretary on 1 May 2015 | |
10 Mar 2015 | AD03 | Register(s) moved to registered inspection location 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN | |
10 Mar 2015 | AD02 | Register inspection address has been changed to 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|