WILDSTONE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Termination of appointment of Jill Hebden as a director on 2025-02-13 |
14/03/2514 March 2025 | Appointment of Mr Stuart John Smith as a director on 2025-02-27 |
07/01/257 January 2025 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 2025-01-07 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
16/12/2416 December 2024 | Registration of charge 071030320001, created on 2024-12-04 |
21/11/2421 November 2024 | Appointment of Mrs Jill Brown Hebden as a director on 2024-11-07 |
21/11/2421 November 2024 | Accounts for a small company made up to 2023-12-31 |
30/05/2430 May 2024 | Termination of appointment of Jennifer Lyn Smith as a director on 2024-05-17 |
14/02/2414 February 2024 | Accounts for a small company made up to 2022-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
13/06/2313 June 2023 | Accounts for a small company made up to 2021-12-31 |
09/03/239 March 2023 | Appointment of Mrs Jennifer Lyn Smith as a director on 2023-03-09 |
16/02/2316 February 2023 | Confirmation statement made on 2022-12-12 with no updates |
18/05/2218 May 2022 | Accounts for a small company made up to 2020-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2021-12-12 with updates |
24/11/2124 November 2021 | Notification of Wildstone Capital Limited as a person with significant control on 2021-03-24 |
24/11/2124 November 2021 | Cessation of Wildstone Estates Limited as a person with significant control on 2021-03-24 |
01/11/211 November 2021 | Previous accounting period extended from 2020-12-30 to 2020-12-31 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
30/09/1930 September 2019 | 30/12/18 UNAUDITED ABRIDGED |
27/02/1927 February 2019 | 30/12/17 UNAUDITED ABRIDGED |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
25/09/1825 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON LONDON SW19 5SB |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
30/10/1730 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/12/1626 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1529 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK JOHNSON / 29/09/2015 |
29/09/1529 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELIN AMANDA JOHNSON / 29/09/2015 |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD |
08/01/158 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
11/02/1011 February 2010 | DIRECTOR APPOINTED MR ANDREW MARK JOHNSON |
11/02/1011 February 2010 | DIRECTOR APPOINTED MRS JACQUELIN AMANDA JOHNSON |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
12/12/0912 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILDSTONE DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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