WHEATSHEAF DEVELOPMENTS

Company Documents

DateDescription
19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SANDARS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED GRAHAM PAUL RAMSBOTTOM

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED ANTHONY WILLIAM SEARSON JAMES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS FIONA JANE EMMETT

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 70 GROSVENOR STREET LONDON W1K 3JP

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFF CHADWICK / 11/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH BALL

View Document

19/07/1319 July 2013 SECRETARY APPOINTED GEOFF CHADWICK

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED PETER LAWRENCE DOYLE

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JEREMY HENRY MOORE NEWSUM

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

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

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; NO CHANGE OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 RETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 70 GROSVENOR STREET LONDON W1X 9DB

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 53 DAVIES STREET LONDON W1Y 1FH

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 S366A DISP HOLDING AGM 13/08/98

View Document

17/08/9817 August 1998 S252 DISP LAYING ACC 13/08/98

View Document

17/08/9817 August 1998 S386 DIS APP AUDS 13/08/98

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 07/07/98

View Document

27/05/9827 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

14/05/9814 May 1998 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