Advanced company searchLink opens in new window

WRIMES PROPERTIES LTD

Company number 12694795

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)
17 Jan 2025 MR01 Registration of charge 126947950003, created on 9 January 2025
16 Jan 2025 MR01 Registration of charge 126947950002, created on 9 January 2025
27 Aug 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
05 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
02 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
07 Apr 2022 AAMD Amended accounts made up to 30 June 2021
24 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
10 Feb 2022 PSC04 Change of details for Mr Lee Stephen Wright as a person with significant control on 14 December 2021
10 Feb 2022 CH01 Director's details changed for Mr Lee Stephen Wright on 14 December 2021
10 Feb 2022 PSC04 Change of details for Mr Lewis Drew Ames as a person with significant control on 14 December 2021
10 Feb 2022 CH01 Director's details changed for Mr Lewis Drew Ames on 14 December 2021
10 Feb 2022 AD01 Registered office address changed from Unit 1 Access Business Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR England to Unit 1-3 Caxton Gate Caxton Way Stevenage Hertfordshire SG1 2GF on 10 February 2022
04 Feb 2022 EW04RSS Persons' with significant control register information at 4 February 2022 on withdrawal from the public register
04 Feb 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
04 Feb 2022 EW05RSS Members register information at 4 February 2022 on withdrawal from the public register
04 Feb 2022 EW05 Withdrawal of the members' register information from the public register
23 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
21 Jan 2021 EW01RSS Directors' register information at 21 January 2021 on withdrawal from the public register
21 Jan 2021 EW01 Withdrawal of the directors' register information from the public register
12 Jan 2021 PSC04 Change of details for Mr Lewis Drew Ames as a person with significant control on 26 November 2020
12 Jan 2021 CH01 Director's details changed for Mr Lewis Drew Ames on 26 November 2020
24 Dec 2020 PSC04 Change of details for Mr Lee Stephen Wright as a person with significant control on 22 December 2020
24 Dec 2020 CH01 Director's details changed for Mr Lee Stephen Wright on 22 December 2020