WENTMORE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
15/05/2515 May 2025 | Application to strike the company off the register |
22/12/2422 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-03-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
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 |
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 |
06/07/236 July 2023 | Director's details changed for Mr Rupert Neville-Jones on 2023-04-29 |
05/07/235 July 2023 | Cessation of William Michael Douglas as a person with significant control on 2023-04-28 |
05/07/235 July 2023 | Appointment of Mr Rupert Neville-Jones as a director on 2023-03-28 |
05/07/235 July 2023 | Notification of Rupert Neville-Jones as a person with significant control on 2023-04-29 |
05/07/235 July 2023 | Termination of appointment of William Michael Douglas as a director on 2023-04-28 |
24/06/2324 June 2023 | Certificate of change of name |
28/04/2328 April 2023 | Notification of William Michael Douglas as a person with significant control on 2023-01-18 |
24/04/2324 April 2023 | Cessation of The Posh Hotel Group Limited as a person with significant control on 2023-01-18 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Notification of The Posh Hotel Group Limited as a person with significant control on 2022-12-12 |
17/01/2317 January 2023 | Cessation of Carlton Green Property Holdings Limited as a person with significant control on 2022-12-12 |
09/12/229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-17 with updates |
04/04/224 April 2022 | Director's details changed for Mr William Michael Douglas on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Change of details for Carlton Green Property Holdings Limited as a person with significant control on 2022-01-28 |
29/01/2229 January 2022 | Director's details changed for Mr William Michael Douglas on 2022-01-28 |
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 |
24/12/2124 December 2021 | Director's details changed for Mr Michael Douglas on 2021-12-14 |
18/03/2118 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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