WILDSTONE ESTATES (A) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Termination of appointment of Jill Hebden as a director on 2025-02-13

View Document

11/03/2511 March 2025 Appointment of Mr Stuart John Smith as a director on 2025-02-27

View Document

11/03/2511 March 2025 Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2024-12-31

View Document

13/01/2513 January 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 2025-01-13

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

27/11/2427 November 2024 Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-11-20

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2023-12-31

View Document

21/11/2421 November 2024 Appointment of Mrs Jill Brown Hebden as a director on 2024-11-07

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Damian Cox on 2024-07-08

View Document

13/06/2413 June 2024 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-04-25

View Document

13/06/2413 June 2024 Termination of appointment of Cherie Tanya Lovell as a director on 2024-04-25

View Document

11/06/2411 June 2024 Termination of appointment of Jennifer Lyn Smith as a director on 2024-05-17

View Document

08/05/248 May 2024 Appointment of Cherie Tanya Lovell as a director on 2024-04-25

View Document

08/05/248 May 2024 Termination of appointment of Darren Peter Gallant as a director on 2024-04-25

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2022-12-31

View Document

11/01/2411 January 2024 Second filing of Confirmation Statement dated 2021-09-26

View Document

28/12/2328 December 2023 Registration of charge 074372450007, created on 2023-12-20

View Document

28/12/2328 December 2023 Registration of charge 074372450006, created on 2023-12-20

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

03/08/233 August 2023 Accounts for a small company made up to 2021-12-31

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

20/02/2320 February 2023 Appointment of Mrs Jennifer Lyn Smith as a director on 2023-02-09

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MRS KIMBERLEY ANN MILROY

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MRS JULIET HARDY

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/10/202 October 2020 26/09/20 Statement of Capital gbp 100

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN THOMAS MILROY / 27/01/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN HARDY / 27/01/2020

View Document

13/02/2013 February 2020 ADOPT ARTICLES 27/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM ELTHAM HOUSE 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information