Advanced company searchLink opens in new window

WILTON STUDENT DEVELOPMENTS (EGERTON) LTD

Company number 12072639

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)
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
12 Jul 2024 CH01 Director's details changed for Mr Michael Anthony Reilly on 12 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Niall Kevin George Monks on 12 July 2024
12 Jul 2024 PSC04 Change of details for Mr Michael Anthony Reilly as a person with significant control on 12 July 2024
12 Jul 2024 PSC04 Change of details for Mr Niall Kevin George Monks as a person with significant control on 12 July 2024
12 Apr 2024 AD01 Registered office address changed from 103 Newland Road Worthing BN11 1LB England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 12 April 2024
27 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
15 Aug 2023 AA Total exemption full accounts made up to 29 June 2022
24 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
28 Mar 2023 AA01 Previous accounting period shortened from 29 June 2022 to 28 June 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
27 Jun 2022 AD01 Registered office address changed from Dalewood 103 Newland Road Worthing BN11 1LB England to 103 Newland Road Worthing BN11 1LB on 27 June 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Total exemption full accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
10 May 2021 PSC04 Change of details for Mr Michael Anthony Reilly as a person with significant control on 10 May 2021
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
29 Jan 2020 MR01 Registration of charge 120726390001, created on 27 January 2020
25 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
12 Jul 2019 AD01 Registered office address changed from 1st Floor, Old Generator House Bourne Valley Road Poole Dorset BH12 1DZ United Kingdom to Dalewood 103 Newland Road Worthing BN11 1LB on 12 July 2019
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 2