- Company Overview for WRIMES PROPERTIES LTD (12694795)
- Filing history for WRIMES PROPERTIES LTD (12694795)
- People for WRIMES PROPERTIES LTD (12694795)
- Charges for WRIMES PROPERTIES LTD (12694795)
- Registers for WRIMES PROPERTIES LTD (12694795)
- More for WRIMES PROPERTIES LTD (12694795)
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 |