WHARRAM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Change of details for Mr David Geoffrey Wharram Curtis as a person with significant control on 2025-06-26 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 23/07/2323 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/05/2311 May 2023 | Resolutions |
| 11/05/2311 May 2023 | Resolutions |
| 11/05/2311 May 2023 | Memorandum and Articles of Association |
| 25/04/2325 April 2023 | Registration of charge 089917930002, created on 2023-04-20 |
| 25/04/2325 April 2023 | Registration of charge 089917930001, created on 2023-04-20 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/11/223 November 2022 | Appointment of Mr Marcus Allon as a director on 2022-11-03 |
| 10/10/2210 October 2022 | Registered office address changed from Manor House Main Street Beeford Driffield YO25 8BD England to Manor Bungalow Main Street Beeford Driffield YO25 8BD on 2022-10-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/07/214 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/07/204 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/06/1810 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/03/1712 March 2017 | DIRECTOR APPOINTED MISS EMMA JANE ELIZABETH CURTIS |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM ROLAND HOUSE PRINCES DOCK STREET HULL EAST YORKSHIRE HU1 2LD |
| 19/04/1619 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/05/156 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 22/02/1522 February 2015 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
| 11/04/1411 April 2014 | 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