WIMBLEDON SQUARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

27/04/2527 April 2025 Confirmation statement made on 2024-10-13 with no updates

View Document

27/04/2527 April 2025 Confirmation statement made on 2023-10-13 with no updates

View Document

09/08/239 August 2023 Compulsory strike-off action has been suspended

View Document

09/08/239 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Notification of Newridge Group Limited as a person with significant control on 2022-10-13

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/03/2231 March 2022 Satisfaction of charge 119891680002 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 119891680003 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 119891680001 in full

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SEXTON / 01/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SEXTON / 01/05/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 111 GROSVENOR ROAD LONDON SW1V 3LG ENGLAND

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119891680004

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119891680003

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119891680002

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119891680001

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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