WHEELWRIGHT CLOSE RESIDENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Notification of a person with significant control statement |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
06/05/246 May 2024 | Termination of appointment of Michael Paul Freedman as a director on 2024-05-01 |
06/05/246 May 2024 | Cessation of Michael Paul Freedman as a person with significant control on 2024-05-01 |
02/04/242 April 2024 | Appointment of Mr Michael Stuart Alinek as a director on 2024-04-01 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-11 with updates |
19/08/2319 August 2023 | Register(s) moved to registered office address 78 Southway London N20 8DB |
01/08/231 August 2023 | Appointment of Ms Ruth Bell as a director on 2023-08-01 |
16/07/2316 July 2023 | Notification of Michael Freedman as a person with significant control on 2023-06-08 |
07/06/237 June 2023 | Termination of appointment of Michael Stuart Alinek as a director on 2023-06-06 |
07/06/237 June 2023 | Cessation of Michael Stuart Alinek as a person with significant control on 2023-06-06 |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-08-31 |
01/11/221 November 2022 | Director's details changed for Mr Michael Paul Freedman on 2022-04-01 |
01/11/221 November 2022 | Registered office address changed from 26 st Albans Lane Golders Green London NW11 7QB to 19 Bishops Avenue Elstree Borehamwood WD6 3LZ on 2022-11-01 |
01/11/221 November 2022 | Registered office address changed from 19 Bishops Avenue Elstree Borehamwood WD6 3LZ England to 78 Southway London N20 8DB on 2022-11-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
23/04/2023 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/12/188 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
19/09/1719 September 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/10/158 October 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/09/1415 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
10/02/1410 February 2014 | 31/08/13 TOTAL EXEMPTION FULL |
10/09/1310 September 2013 | APPOINTMENT TERMINATED, SECRETARY CHARLIE FREEDMAN |
10/09/1310 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
09/09/139 September 2013 | APPOINTMENT TERMINATED, SECRETARY CHARLIE FREEDMAN |
22/01/1322 January 2013 | 31/08/12 TOTAL EXEMPTION FULL |
07/09/127 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
14/05/1214 May 2012 | 31/08/11 TOTAL EXEMPTION FULL |
17/08/1117 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
30/12/1030 December 2010 | 31/08/10 TOTAL EXEMPTION FULL |
19/08/1019 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
19/08/1019 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL FREEDMAN / 25/03/2010 |
18/08/1018 August 2010 | SAIL ADDRESS CREATED |
18/08/1018 August 2010 | DIRECTOR APPOINTED MR MICHAEL STUART ALINEK |
22/04/1022 April 2010 | RE DECLARATION OF INTEREST/ APP CO SEC 25/03/2010 |
22/04/1022 April 2010 | SECRETARY APPOINTED CHARLIE LESLIE FREEDMAN |
22/04/1022 April 2010 | 25/03/10 STATEMENT OF CAPITAL GBP 6 |
20/08/0920 August 2009 | DIRECTOR APPOINTED MICHAEL PAUL FREEDMAN |
19/08/0919 August 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
11/08/0911 August 2009 | 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