- Company Overview for WILD ISLAND LIMITED (10059606)
- Filing history for WILD ISLAND LIMITED (10059606)
- People for WILD ISLAND LIMITED (10059606)
- More for WILD ISLAND LIMITED (10059606)
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) |
---|---|---|---|
23 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
23 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
06 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
06 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
15 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
02 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
02 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
25 Oct 2022 | PSC05 | Change of details for Mersley Farm Holding Limited as a person with significant control on 10 October 2022 | |
25 Oct 2022 | AD02 | Register inspection address has been changed to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA | |
24 Oct 2022 | PSC05 | Change of details for Mersley Farm Holding Limited as a person with significant control on 10 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 136-137 Pyle Street Newport PO30 1JW England to Unit a La Langbridge Business Park Newchurch Isle of Wight PO36 0NP on 24 October 2022 | |
21 Sep 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
12 Apr 2022 | AD01 | Registered office address changed from Exchange House St Cross Lane Newport PO30 5BZ United Kingdom to 136-137 Pyle Street Newport PO30 1JW on 12 April 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Finuala Sheila Grandcourt as a director on 9 February 2022 | |
15 Feb 2022 | PSC02 | Notification of Mersley Farm Holding Limited as a person with significant control on 9 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mrs Natasha Edwards as a director on 9 February 2022 | |
14 Feb 2022 | AP01 | Appointment of Mr Barnaby Edwards as a director on 9 February 2022 | |
14 Feb 2022 | PSC07 | Cessation of Finuala Sheila Grandcourt as a person with significant control on 9 February 2022 | |
09 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 |