- Company Overview for WILDERNESS HOUSE CONSERVATION LTD (13658340)
- Filing history for WILDERNESS HOUSE CONSERVATION LTD (13658340)
- People for WILDERNESS HOUSE CONSERVATION LTD (13658340)
- More for WILDERNESS HOUSE CONSERVATION LTD (13658340)
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
|