- Company Overview for WIELD ROAD RESIDENTS LIMITED (10097065)
- Filing history for WIELD ROAD RESIDENTS LIMITED (10097065)
- People for WIELD ROAD RESIDENTS LIMITED (10097065)
- More for WIELD ROAD RESIDENTS LIMITED (10097065)
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) |
---|---|---|---|
01 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
08 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
02 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
08 Jan 2022 | AP01 | Appointment of Mr David Michael Hand as a director on 1 January 2022 | |
04 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
10 Aug 2020 | TM01 | Termination of appointment of Garry Alan Cherrett as a director on 1 August 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from Unit 3 Flansham Business Centre Hoe Lane, Flansham Bognor Regis West Sussex PO22 8NJ England to C/O Hornbeam House Wield Road Medstead Alson Hampshire GU34 5LY on 24 January 2019 | |
24 Jan 2019 | TM02 | Termination of appointment of Oyster Estates Uk Limited as a secretary on 24 January 2019 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Garry Cherrett as a director on 5 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Dr Richard Paul Rees as a director on 1 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Dr John Frederick Goodey as a director on 1 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Richard Anthony Butcher as a director on 1 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Richard Anthony Butcher as a director on 1 March 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Fiona Mary Rawlings as a director on 1 March 2018 |