WIMGROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/12/2413 December 2024 Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09

View Document

13/12/2413 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/04/2425 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-10-09

View Document

10/10/2310 October 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-10-09

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN CLAPHAM

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/09/187 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SEMPIE

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SEMPIE / 09/12/2009

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SEMPIE / 09/12/2009

View Document

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOYNES

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

11/10/1011 October 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

07/01/097 January 2009 DIRECTOR APPOINTED DEBBIE SEMPIE

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WAGHORN

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS; AMEND

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 3 SHORTLANDS LONDON W6 8EZ

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/99

View Document

05/10/995 October 1999 £ NC 100/70000000 06/09/99

View Document

05/10/995 October 1999 NC INC ALREADY ADJUSTED 06/09/99

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 28 HAMMERSMITH GROVE LONDON W6 7EN

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/01/97; CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 31 HAMMERSMITH GROVE LONDON W6 7EN

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 01/01/95; 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

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 S386 DISP APP AUDS 30/10/92

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/03/8727 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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