WINGFIELD COURT BUSINESS PARK LIMITED
Company number 13353616
- Company Overview for WINGFIELD COURT BUSINESS PARK LIMITED (13353616)
- Filing history for WINGFIELD COURT BUSINESS PARK LIMITED (13353616)
- People for WINGFIELD COURT BUSINESS PARK LIMITED (13353616)
- More for WINGFIELD COURT BUSINESS PARK LIMITED (13353616)
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) |
---|---|---|---|
09 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2022 | MA | Memorandum and Articles of Association | |
20 Jan 2022 | CERTNM |
Company name changed brmco (clg) 001 LIMITED\certificate issued on 20/01/22
|
|
11 Jan 2022 | TM01 | Termination of appointment of Sarah Rebecca Rowland as a director on 30 November 2021 | |
11 Jan 2022 | PSC02 | Notification of Coney Green Developments (Clay Cross) Limited as a person with significant control on 30 November 2021 | |
11 Jan 2022 | AP03 | Appointment of Mr Todd Elkington as a secretary on 30 November 2021 | |
11 Jan 2022 | PSC07 | Cessation of Sarah Rebecca Rowland as a person with significant control on 30 November 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr David Reginald Roe as a director on 30 November 2021 | |
11 Jan 2022 | AD01 | Registered office address changed from 99 Saltergate Chesterfield S40 1LD England to Unit 6a Church View Clay Cross Chesterfield S45 9HA on 11 January 2022 | |
23 Apr 2021 | NEWINC |
Incorporation
|