WENLOCK EDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNICE MAY QUAIL

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

04/05/184 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2018

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 21/06/2017

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 25/11/2016

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE

View Document

28/11/1128 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FRANK SCANLON

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR KIERAN LARKIN

View Document

08/04/088 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 S366A DISP HOLDING AGM 23/01/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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