WONDERLAND PLANNING LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-20 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/12/2417 December 2024 | Director's details changed for Mr Christopher George Snell on 2024-12-16 |
16/12/2416 December 2024 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2024-12-16 |
16/12/2416 December 2024 | Change of details for Mr Christopher George Snell as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Secretary's details changed for Alice Snell on 2024-12-16 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-20 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-20 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-20 with updates |
02/03/212 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SNELL / 07/12/2020 |
07/12/207 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SNELL / 07/12/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SNELL / 18/10/2019 |
18/10/1918 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / ALICE SNELL / 18/10/2019 |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SNELL / 18/10/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
28/08/1928 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | 30/06/05 STATEMENT OF CAPITAL GBP 100 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE SNELL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/03/1521 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
09/03/139 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE SNELL / 26/03/2012 |
28/06/1228 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALICE SNELL / 26/03/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/08/1125 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE SNELL / 17/07/2011 |
25/08/1125 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE SNELL / 25/05/2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALICE SNELL / 10/06/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE SNELL / 10/06/2010 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/08/055 August 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/01/0521 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/07/046 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | NEW SECRETARY APPOINTED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company