Advanced company searchLink opens in new window

WILDERNESS HOUSE CONSERVATION LTD

Company number 13658340

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)
27 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
17 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
17 Oct 2024 PSC02 Notification of Ilex Homes Ltd as a person with significant control on 12 July 2024
17 Oct 2024 PSC07 Cessation of Strudwick & Co Limited as a person with significant control on 12 July 2024
17 Oct 2024 PSC07 Cessation of Oakhurst Group Ltd as a person with significant control on 12 July 2024
22 Aug 2024 PSC05 Change of details for Strudwick & Co Limited as a person with significant control on 22 August 2024
22 Aug 2024 PSC05 Change of details for Oakhurst Group Ltd as a person with significant control on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Mr Robert Eric Ravilious on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Dr William Dunne on 22 August 2024
22 May 2024 AD01 Registered office address changed from Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF England to 20 Commerce Road Lynch Wood Peterborough PE2 6LR on 22 May 2024
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
14 Sep 2023 PSC05 Change of details for Strudwick & Co Limited as a person with significant control on 13 September 2023
14 Sep 2023 PSC05 Change of details for Oakhurst Group Ltd as a person with significant control on 13 September 2023
14 Sep 2023 CH01 Director's details changed for Dr William Dunne on 13 September 2023
14 Sep 2023 AD01 Registered office address changed from Garden House Peacock Lane Holt Norfolk NR25 6HD United Kingdom to Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Robert Eric Ravilious on 13 September 2023
09 Aug 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
02 Aug 2023 CH01 Director's details changed for Mr William Dunne on 2 August 2023
02 Aug 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to Garden House Peacock Lane Holt Norfolk NR25 6HD on 2 August 2023
13 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
04 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-04
  • GBP 1,000