- Company Overview for WILD VENTURES LIMITED (SC498376)
- Filing history for WILD VENTURES LIMITED (SC498376)
- People for WILD VENTURES LIMITED (SC498376)
- More for WILD VENTURES LIMITED (SC498376)
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) |
---|---|---|---|
23 Apr 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
13 Aug 2019 | TM02 | Termination of appointment of Soren From as a secretary on 31 July 2019 | |
13 Aug 2019 | AP03 | Appointment of Ms Lise Kaae as a secretary on 31 July 2019 | |
15 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
22 Feb 2019 | CH01 | Director's details changed for Mr Anders Holch Povlsen on 22 February 2019 | |
11 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
15 May 2017 | AD01 | Registered office address changed from Reay House 17 Old Edinburgh Road Inverness IV2 3HF United Kingdom to 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ on 15 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Aug 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
06 Jan 2016 | AP01 | Appointment of Mr Anders Holch Povlsen as a director on 31 July 2015 | |
02 Oct 2015 | CERTNM |
Company name changed feb (2015) estate LIMITED\certificate issued on 02/10/15
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
02 Oct 2015 | TM01 | Termination of appointment of Robert James Kay as a director on 19 February 2015 | |
23 Feb 2015 | CERTNM |
Company name changed eriboll estate LIMITED\certificate issued on 23/02/15
|
|
23 Feb 2015 | AP01 | Appointment of Mr Robert James Kay as a director on 19 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Anders Holch Povlsen as a director on 19 February 2015 | |
19 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-19
|