WILTON STUDENT DEVELOPMENTS (EGERTON) LTD
Company number 12072639
- Company Overview for WILTON STUDENT DEVELOPMENTS (EGERTON) LTD (12072639)
- Filing history for WILTON STUDENT DEVELOPMENTS (EGERTON) LTD (12072639)
- People for WILTON STUDENT DEVELOPMENTS (EGERTON) LTD (12072639)
- Charges for WILTON STUDENT DEVELOPMENTS (EGERTON) LTD (12072639)
- More for WILTON STUDENT DEVELOPMENTS (EGERTON) LTD (12072639)
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
|
|
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
|