WRENBRIDGE (BELVEDERE 2 PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/11/2327 November 2023 Change of details for Mr 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 Benjamin Stuart Coles on 2023-11-14

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

23/10/2323 October 2023 Director's details changed for Mr. Raymond John Stewart Palmer on 2023-10-21

View Document

23/10/2323 October 2023 Director's details changed for Mr Peter Drake Jarman on 2023-10-21

View Document

23/10/2323 October 2023 Change of details for Benjamin Stuart Coles as a person with significant control on 2023-10-21

View Document

23/10/2323 October 2023 Change of details for Peter Drake Jarman as a person with significant control on 2023-10-21

View Document

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

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED NICHOLAS PETER COOPER

View Document

22/10/1522 October 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

21/10/1521 October 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