Advanced company searchLink opens in new window

WHEAT QUARTER LIMITED

Company number 10507878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2022 AD01 Registered office address changed from No.1 Hyde Way Welwyn Garden City AL7 3BU England to 9 South Molton Street London W1K 5QH on 5 December 2022
10 Nov 2022 RM01 Appointment of receiver or manager
10 Nov 2022 RM01 Appointment of receiver or manager
02 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
06 Apr 2021 CH01 Director's details changed for Mr Jeremy John David Fooks on 17 June 2020
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
27 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with updates
23 Feb 2020 PSC02 Notification of Wheat Quarter Properties Limited as a person with significant control on 29 August 2019
23 Feb 2020 PSC07 Cessation of Fooks Property Company Limited as a person with significant control on 29 August 2019
23 Feb 2020 PSC07 Cessation of Everlea Homes Limited as a person with significant control on 29 August 2019
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
24 Sep 2019 AP01 Appointment of Mr John Michael West as a director on 29 August 2019
16 Sep 2019 TM01 Termination of appointment of Alexander Gabriel Shelock as a director on 29 August 2019
16 Sep 2019 TM01 Termination of appointment of Pankaj Keshavlal Rajani as a director on 29 August 2019
10 Sep 2019 MR01 Registration of charge 105078780004, created on 29 August 2019
10 Sep 2019 MR01 Registration of charge 105078780005, created on 29 August 2019
05 Sep 2019 MR04 Satisfaction of charge 105078780003 in full
01 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 28 February 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Apr 2019 MR04 Satisfaction of charge 105078780002 in full
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
11 Mar 2019 PSC02 Notification of Everlea Homes Limited as a person with significant control on 16 December 2018
11 Mar 2019 PSC07 Cessation of B3 Living Limited as a person with significant control on 6 December 2018