WILTON PROPERTY GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Mr Joe Turton on 2025-06-01

View Document

18/06/2518 June 2025 Change of details for Mr Joe Turton as a person with significant control on 2025-06-01

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

25/07/2425 July 2024 Change of details for Mr William John Williams as a person with significant control on 2024-06-01

View Document

24/07/2424 July 2024 Change of details for Mr William John Williams as a person with significant control on 2024-06-01

View Document

24/07/2424 July 2024 Director's details changed for Mr William John Williams on 2024-06-01

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Satisfaction of charge 104576410005 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 104576410006 in full

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2024-11-30 to 2023-12-31

View Document

17/04/2417 April 2024 Satisfaction of charge 104576410004 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 104576410003 in full

View Document

31/01/2431 January 2024 Registered office address changed from Heather Bank Quarry Bank Matlock DE4 3LF England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2024-01-31

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-11-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/01/2320 January 2023 Satisfaction of charge 104576410007 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 104576410008 in full

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576410008

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576410007

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576410006

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576410004

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576410005

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104576410003

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 2 VERNON STREET DERBY DE1 1FR ENGLAND

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104576410002

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104576410001

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WILLIAMS / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE TURTON / 19/06/2017

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM HEATHER BANK QUARRY BANK MATLOCK DE4 3LF UNITED KINGDOM

View Document

02/11/162 November 2016 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