WIMBLEDON HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FLOOD

View Document

29/03/1029 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: G OFFICE CHANGED 27/07/05 JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 COMPANY NAME CHANGED WIMBELDON HOUSE DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 02/10/02

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: G OFFICE CHANGED 18/06/02 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 27/05/02

View Document

17/06/0217 June 2002 Resolutions

View Document

17/06/0217 June 2002 � NC 100/1000 27/05/02

View Document

05/06/025 June 2002 COMPANY NAME CHANGED SIMDELL PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/06/02

View Document

31/01/0231 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0231 January 2002 Incorporation

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