WRENBRIDGE (BARNET PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

27/11/2327 November 2023 Director's details changed for Mr Benjamin Stuart Coles on 2023-11-14

View Document

27/11/2327 November 2023 Change of details for Peter Drake Jarman as a person with significant control on 2023-11-14

View Document

27/11/2327 November 2023 Change of details for Benjamin Stuart Coles as a person with significant control on 2023-11-14

View Document

27/11/2327 November 2023 Director's details changed for Mr. Raymond John Stewart Palmer on 2023-11-14

View Document

27/11/2327 November 2023 Director's details changed for Mr Peter Drake Jarman on 2023-11-14

View Document

27/10/2327 October 2023 Change of details for Benjamin Stuart Coles as a person with significant control on 2023-10-27

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR BENJAMIN STUART COLES

View Document

03/06/153 June 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUTTON

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR PETER DRAKE JARMAN

View Document

03/06/153 June 2015 DIRECTOR APPOINTED NICHOLAS PETER COOPER

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR RUPERT CHARLES THOMAS SHELDON

View Document

28/05/1528 May 2015 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