- Company Overview for WILMSLOW HOLDINGS LTD (10490965)
- Filing history for WILMSLOW HOLDINGS LTD (10490965)
- People for WILMSLOW HOLDINGS LTD (10490965)
- More for WILMSLOW HOLDINGS LTD (10490965)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
08 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
12 May 2022 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 3 Kennerleys Lane Wilmslow SK9 5EQ on 12 May 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester Lancashire M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Anwar Assassa on 3 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
20 Dec 2018 | PSC07 | Cessation of Anwar Assassa as a person with significant control on 19 December 2018 | |
20 Dec 2018 | PSC01 | Notification of Richard Assassa as a person with significant control on 19 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Richard Assassa as a director on 18 December 2018 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Aug 2018 | AD01 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom to 6th Floor Cardinal House St. Marys Parsonage Manchester Lancashire M3 2LG on 14 August 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|