WILDERNESS PROPERTIES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/08/2526 August 2025 NewTermination of appointment of Geoffrey Roger Williams as a director on 2025-08-04

View Document

14/01/2514 January 2025 Appointment of Mr Geoffrey Roger Williams as a director on 2025-01-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Stephen Ellis-Jones as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Appointment of Mrs Maria Anne Land as a director on 2024-10-28

View Document

04/11/244 November 2024 Termination of appointment of Peter Leonard Jordan as a director on 2024-10-28

View Document

08/04/248 April 2024 Termination of appointment of Peter Leonard Jordan as a secretary on 2024-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS KIM SUSAN TODD

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY SPERLING

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM: C/O JEREMY EVANS 83 COOMBE LANE LONDON SW20 0BD ENGLAND

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY EVANS

View Document

05/03/145 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JEREMY WILLIAM SPERLING

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY EVANS

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CANTRELL

View Document

28/11/1328 November 2013 SECRETARY APPOINTED MR PETER LEONARD JORDAN

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR STEPHEN ELLIS-JONES

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR PETER LEONARD JORDAN

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CANTRELL

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DE PAULA HANIKA

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ARTHUR RODERICK DE PAULA HANIKA / 20/10/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JONATHAN EVANS / 20/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES CANTRELL / 20/10/2009

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/08/003 August 2000 EXEMPTION FROM APPOINTING AUDITORS 25/07/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 EXEMPTION FROM APPOINTING AUDITORS 27/07/99

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 EXEMPTION FROM APPOINTING AUDITORS 12/08/98

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: QUILL LODGE,WYATTS ROAD CHORLEYWOOD,RICKMANSWORTH HERTFORDSHIRE WD3 5TB

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 EXEMPTION FROM APPOINTING AUDITORS 29/09/97

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 EXEMPTION FROM APPOINTING AUDITORS 18/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 EXEMPTION FROM APPOINTING AUDITORS 17/05/95

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 EXEMPTION FROM APPOINTING AUDITORS 17/05/95

View Document

21/01/9521 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 EXEMPTION FROM APPOINTING AUDITORS 21/09/94

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 EXEMPTION FROM APPOINTING AUDITORS 14/10/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 SECRETARY RESIGNED

View Document

19/03/9319 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 36, SYCAMOR ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/09/8816 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/09/8816 September 1988 REGISTERED OFFICE CHANGED ON 16/09/88 FROM: SYCAMORE HOUSE WOODSIDE RD AMERSHAM BUCKS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

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