Advanced company searchLink opens in new window

WIMPOLE REAL ESTATE LIMITED

Company number 10819081

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)
09 Aug 2024 AA Micro company accounts made up to 31 December 2023
02 Aug 2024 PSC02 Notification of Claire Scott & Pa Holding Ltd as a person with significant control on 23 July 2024
02 Aug 2024 PSC07 Cessation of Claire Scott & Pa Ltd as a person with significant control on 23 July 2024
15 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
15 Apr 2024 PSC07 Cessation of Giuliana Antonelli as a person with significant control on 4 March 2019
15 Apr 2024 PSC02 Notification of Claire Scott & Pa Ltd as a person with significant control on 4 March 2019
25 Mar 2024 AP01 Appointment of Mr Francesco Meduri as a director on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of Giuliana Antonelli as a director on 21 March 2024
20 Dec 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Dec 2021 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to 7 Platts Lane London NW3 7NP on 8 December 2021
01 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
09 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
15 Jan 2020 AD01 Registered office address changed from 81 Wimpole Street 3rd Floor London W1G 9RE United Kingdom to Portman House 2 Portman Street London W1H 6DU on 15 January 2020
22 Nov 2019 PSC07 Cessation of Simone Ventura as a person with significant control on 4 March 2019
29 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Simone Ventura as a director on 4 March 2019
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
14 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-14
  • GBP 1,000