- Company Overview for WREN HOMES LTD (12076812)
- Filing history for WREN HOMES LTD (12076812)
- People for WREN HOMES LTD (12076812)
- More for WREN HOMES LTD (12076812)
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
|
|
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 |