WHEATBRIDGE DEVELOPMENT LLP

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Application to strike the limited liability partnership off the register

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

27/03/2027 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

17/12/1917 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / DR EMER MARIE O'DONNELL / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN SPOONER / 23/10/2017

View Document

23/10/1723 October 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMER MARIE O'DONNELL / 01/06/2014

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 AUDITORS RESIGNATION (LLP)

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE ANN SPOONER / 01/04/2011

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BRENDAN RYAN / 01/04/2011

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EMER MARIE O'DONNELL / 01/04/2011

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 73 OLD ROAD BRAMPTON CHESTERFIELD DERBYSHIRE S40 2RA

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

04/04/064 April 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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