WILTON PARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Administrator's progress report

View Document

04/11/244 November 2024 Administrator's progress report

View Document

20/09/2420 September 2024 Resolutions

View Document

08/08/248 August 2024 Satisfaction of charge 090269870009 in full

View Document

14/05/2414 May 2024 Administrator's progress report

View Document

19/12/2319 December 2023 Notice of deemed approval of proposals

View Document

04/12/234 December 2023 Statement of administrator's proposal

View Document

04/12/234 December 2023 Statement of affairs with form AM02SOA

View Document

18/10/2318 October 2023 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of an administrator

View Document

11/09/2311 September 2023 Termination of appointment of Nishith Malde as a director on 2023-09-04

View Document

11/08/2311 August 2023 Termination of appointment of Des Richard Wicks as a director on 2023-08-04

View Document

03/08/233 August 2023 Appointment of Mr Jolyon Leonard Harrison as a director on 2023-07-24

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Sally Kenward as a secretary on 2023-02-10

View Document

06/10/226 October 2022 Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30

View Document

28/09/2228 September 2022 Appointment of Mrs Sally Kenward as a secretary on 2022-09-26

View Document

28/09/2228 September 2022 Termination of appointment of Nishith Malde as a secretary on 2022-09-26

View Document

06/04/226 April 2022 Termination of appointment of Gary John Skinner as a director on 2022-04-05

View Document

25/01/2225 January 2022 Registration of charge 090269870010, created on 2022-01-21

View Document

09/11/219 November 2021 Registration of charge 090269870009, created on 2021-10-22

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR GARY JOHN SKINNER

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/06/1926 June 2019 CURREXT FROM 30/06/2019 TO 30/09/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM DECIMAL PLACE CHILTERN AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5FG ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY NISHITH MALDE

View Document

07/05/197 May 2019 SECRETARY APPOINTED MRS KATHRYN WORTH

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090269870008

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090269870006

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090269870007

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090269870001

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090269870002

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090269870003

View Document

16/11/1616 November 2016 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090269870004

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090269870005

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR NISHITH MALDE

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR PAUL RICHARD BRETT

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR NISHITH MALDE

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRETT

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 3000 CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB ENGLAND

View Document

03/06/163 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090269870003

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PACKMAN

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O GCL SOLICITORS CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA ENGLAND

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090269870002

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM FLAT 12 STONELEIGH MARTELLO ROAD SOUTH POOLE DORSET BH13 7HQ ENGLAND

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM C/O GCL SOLICITORS LLP CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

24/07/1524 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR ROGER CHARLES BRETT PACKMAN

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090269870001

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information