- Company Overview for WILDSTONE MIDCO LIMITED (11265639)
- Filing history for WILDSTONE MIDCO LIMITED (11265639)
- People for WILDSTONE MIDCO LIMITED (11265639)
- Charges for WILDSTONE MIDCO LIMITED (11265639)
- More for WILDSTONE MIDCO LIMITED (11265639)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from 22 Berghem Mews Blythe Road London W14 0HN England to 22 Berghem Mews Blythe Road London W14 0HN on 13 January 2025 | |
13 Jan 2025 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 13 January 2025 | |
21 Nov 2024 | AA | Accounts for a medium company made up to 31 December 2023 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Damian Cox on 8 July 2024 | |
17 Apr 2024 | PSC05 | Change of details for Whistler Uk Bidco Limited as a person with significant control on 17 April 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
13 Jan 2024 | AA | Accounts for a medium company made up to 31 December 2022 | |
21 Dec 2023 | MR04 | Satisfaction of charge 112656390001 in full | |
21 Dec 2023 | MR04 | Satisfaction of charge 112656390002 in full | |
12 May 2023 | AA | Full accounts made up to 31 December 2021 | |
28 Mar 2023 | CH01 | Director's details changed for Mr Jonathan Chandler on 28 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
21 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | PSC02 | Notification of Whistler Uk Bidco Limited as a person with significant control on 14 September 2022 | |
28 Sep 2022 | PSC07 | Cessation of Digitalbridge Group, Inc. as a person with significant control on 14 September 2022 | |
15 Jul 2022 | PSC07 | Cessation of Jeffrey Eric Ginsberg as a person with significant control on 29 April 2022 | |
15 Jul 2022 | PSC02 | Notification of Digitalbridge Group, Inc. as a person with significant control on 29 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
12 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
12 Feb 2021 | AD01 | Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 | |
29 Dec 2020 | TM01 | Termination of appointment of Stuart Wellman as a director on 24 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Barton Hall 29 Gloucester Street Cirencester GL7 2DJ United Kingdom to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 December 2020 | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|