- Company Overview for WIGGLY PIGGLY PROPERTIES LIMITED (09485662)
- Filing history for WIGGLY PIGGLY PROPERTIES LIMITED (09485662)
- People for WIGGLY PIGGLY PROPERTIES LIMITED (09485662)
- More for WIGGLY PIGGLY PROPERTIES LIMITED (09485662)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Nicholas Edward Holmes on 26 July 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
10 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Edward Holmes on 10 March 2023 | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2022 | PSC02 | Notification of Newmafruit Farms Limited as a person with significant control on 28 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Neil Anthony Sanderson as a director on 28 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Nicholas Edward Holmes as a director on 28 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Neil Anthony Sanderson as a person with significant control on 28 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Bridget Kay Sanderson as a person with significant control on 28 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT United Kingdom to 2 Jubilee Way Faversham Kent ME13 8GD on 31 January 2022 | |
27 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 26 January 2022
|
|
27 Jan 2022 | PSC04 | Change of details for Mr Neil Anthony Sanderson as a person with significant control on 6 April 2016 | |
27 Jan 2022 | PSC01 | Notification of Bridget Kay Sanderson as a person with significant control on 6 April 2016 | |
18 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates |