WANDLE POINT MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

10/02/2510 February 2025 Full accounts made up to 2024-02-29

View Document

19/05/2419 May 2024 Full accounts made up to 2023-02-28

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

15/01/2415 January 2024 Registered office address changed from Central House St Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 2024-01-15

View Document

12/10/2312 October 2023 Appointment of Mr Daniel James Smith as a director on 2023-10-11

View Document

12/10/2312 October 2023 Appointment of Mr Philip Whiting as a director on 2023-10-11

View Document

12/10/2312 October 2023 Termination of appointment of Daniel James Smith as a secretary on 2023-10-11

View Document

12/10/2312 October 2023 Termination of appointment of Timothy Andrew Vaughan as a director on 2023-10-11

View Document

12/10/2312 October 2023 Appointment of Mr Martin Edward Archer as a secretary on 2023-10-11

View Document

14/09/2314 September 2023 Cessation of Iaan Van Heerden as a person with significant control on 2022-11-17

View Document

14/09/2314 September 2023 Cessation of Jacob Wiese as a person with significant control on 2022-11-17

View Document

14/09/2314 September 2023 Cessation of Christoffel Wiese as a person with significant control on 2022-11-17

View Document

14/09/2314 September 2023 Cessation of Paul Johannes Roelofse as a person with significant control on 2022-11-17

View Document

14/09/2314 September 2023 Cessation of Philip Biden as a person with significant control on 2022-11-17

View Document

14/09/2314 September 2023 Notification of Moorgarth Group Holdings Ltd as a person with significant control on 2022-11-17

View Document

31/07/2331 July 2023 Termination of appointment of Karen Louise Nordier as a director on 2023-07-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-02-28

View Document

17/12/2117 December 2021 Full accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN KOCK VAN DER MERWE

View Document

25/06/1925 June 2019 CESSATION OF GERHARDUS LIEBENBERG AS A PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092765400001

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092765400002

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092765400003

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARDUS LIEBENBERG

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BLACK

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY DIX-PEEK

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BIDEN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB WIESE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOFFEL WIESE

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

27/07/1627 July 2016 ALTER ARTICLES 19/05/2016

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092765400002

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092765400001

View Document

08/07/168 July 2016 SECRETARY APPOINTED MR DANIEL JAMES SMITH

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA WOOD

View Document

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 17-19 YORK PLACE YORK PLACE LEEDS LS1 2EX ENGLAND

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1ST FLOOR, BELLEVUE HOUSE ALTHORP ROAD LONDON SW17 7ED

View Document

01/07/151 July 2015 CURREXT FROM 31/10/2015 TO 28/02/2016

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS KAREN LOUISE NORDIER

View Document

01/07/151 July 2015 SECRETARY APPOINTED MRS NICOLA CLAIRE WOOD

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR TIMOTHY ANDREW VAUGHAN

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DAVID HARROP

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTON TRUTER

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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