WEMBLEY NW09 FINANCE HOLDINGS LIMITED
Company number 12112155
- Company Overview for WEMBLEY NW09 FINANCE HOLDINGS LIMITED (12112155)
- Filing history for WEMBLEY NW09 FINANCE HOLDINGS LIMITED (12112155)
- People for WEMBLEY NW09 FINANCE HOLDINGS LIMITED (12112155)
- Charges for WEMBLEY NW09 FINANCE HOLDINGS LIMITED (12112155)
- More for WEMBLEY NW09 FINANCE HOLDINGS LIMITED (12112155)
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) |
---|---|---|---|
19 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
19 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
10 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
10 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
03 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Dec 2023 | MR01 | Registration of charge 121121550005, created on 5 December 2023 | |
05 Dec 2023 | MR04 | Satisfaction of charge 121121550004 in full | |
19 Oct 2023 | MR01 | Registration of charge 121121550004, created on 17 October 2023 | |
18 Sep 2023 | MR04 | Satisfaction of charge 121121550003 in full | |
18 Sep 2023 | MR04 | Satisfaction of charge 121121550002 in full | |
18 Sep 2023 | MR04 | Satisfaction of charge 121121550001 in full | |
31 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
21 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
11 May 2021 | MR01 | Registration of charge 121121550003, created on 7 May 2021 | |
29 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Apr 2021 | CH01 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 121121550002, created on 17 December 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
15 Feb 2020 | AP01 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 |