WIGMORE PROPERTY LENDING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

23/08/2323 August 2023 Cessation of Courseband Limited as a person with significant control on 2022-05-05

View Document

23/08/2323 August 2023 Notification of Anna Adanma Ogwuma as a person with significant control on 2022-05-05

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Change of details for Courseband Limited as a person with significant control on 2019-05-07

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CHRISTOPHER KYPROS NICHOLAS / 03/05/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 1ST FLOOR NORTH DEVONSHIRE HOUSE 1 DEVONSHIRE STREET 1ST FLOOR NORTH DEVONSHIRE HOUSE LONDON W1W 5DS UNITED KINGDOM

View Document

27/07/1827 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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