WRENBRIDGE (BELVEDERE PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

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

27/11/2327 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 Mr Peter Drake Jarman as a person with significant control on 2023-11-14

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

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

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

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 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

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / PALMER CAPITAL PARTNERS LIMITED / 21/08/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DRAKE JARMAN / 21/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN STUART COLES / 21/08/2020

View Document

22/12/1922 December 2019 REGISTERED OFFICE CHANGED ON 22/12/2019 FROM TIME & LIFE BUILDING/1 BRUTON STREET LONDON W1J 6TL

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/08/1419 August 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

14/08/1414 August 2014 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