WENTMORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

22/12/2422 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/10/232 October 2023 Registered office address changed from 128 City Road, London City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from Brabners Horton House Exchange Flags Liverpool L2 3YL England to 128 City Road, London City Road London EC1V 2NX on 2023-10-02

View Document

06/07/236 July 2023 Director's details changed for Mr Rupert Neville-Jones on 2023-04-29

View Document

05/07/235 July 2023 Cessation of William Michael Douglas as a person with significant control on 2023-04-28

View Document

05/07/235 July 2023 Appointment of Mr Rupert Neville-Jones as a director on 2023-03-28

View Document

05/07/235 July 2023 Notification of Rupert Neville-Jones as a person with significant control on 2023-04-29

View Document

05/07/235 July 2023 Termination of appointment of William Michael Douglas as a director on 2023-04-28

View Document

24/06/2324 June 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Notification of William Michael Douglas as a person with significant control on 2023-01-18

View Document

24/04/2324 April 2023 Cessation of The Posh Hotel Group Limited as a person with significant control on 2023-01-18

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Notification of The Posh Hotel Group Limited as a person with significant control on 2022-12-12

View Document

17/01/2317 January 2023 Cessation of Carlton Green Property Holdings Limited as a person with significant control on 2022-12-12

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

04/04/224 April 2022 Director's details changed for Mr William Michael Douglas on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Change of details for Carlton Green Property Holdings Limited as a person with significant control on 2022-01-28

View Document

29/01/2229 January 2022 Director's details changed for Mr William Michael Douglas on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from Leewood House Fitzroy Road Exeter Business Park Exeter EX1 3LJ United Kingdom to Brabners Horton House Exchange Flags Liverpool L2 3YL on 2022-01-28

View Document

24/12/2124 December 2021 Director's details changed for Mr Michael Douglas on 2021-12-14

View Document

18/03/2118 March 2021 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