Advanced company searchLink opens in new window

WREN HOMES LTD

Company number 12076812

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)
30 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
30 Jun 2024 AA Micro company accounts made up to 1 October 2023
18 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 1 October 2022
10 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 1 October 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AA Micro company accounts made up to 1 October 2020
05 Nov 2020 CH01 Director's details changed for Mr Ebenezer Lawrence Adebisi on 4 November 2020
05 Nov 2020 AA01 Previous accounting period shortened from 31 July 2021 to 1 October 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 AP01 Appointment of Mr Ebenezer Lawrence Adebisi as a director on 8 August 2020
  • ANNOTATION Part Rectified the service address of the director was removed from the public register on 19/11/2020 as was forged.
09 Aug 2020 PSC01 Notification of Ebenezer Lawrence Adebisi as a person with significant control on 8 August 2020
09 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 8 August 2020
09 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 August 2020
09 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Waterfront Studios Business Centre Unit G12 Waterfront Studios 1 Dock Road London E16 1AG on 9 August 2020
09 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 August 2020
07 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
07 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
07 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020