WRENBRIDGE (COLWORTH PROJECT MANAGEMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Change of details for Benjamin Stuart Coles as a person with significant control on 2025-06-10 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-03-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
12/06/2412 June 2024 | Director's details changed for Bejamin Stuart Coles on 2024-06-10 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-30 |
27/11/2327 November 2023 | Director's details changed for Mr. Raymond John Stewart Palmer on 2023-11-14 |
27/11/2327 November 2023 | Director's details changed for Mr Peter Drake Jarman on 2023-11-14 |
27/11/2327 November 2023 | Change of details for Peter Drake Jarman as a person with significant control on 2023-11-14 |
27/11/2327 November 2023 | Change of details for Benjamin Stuart Coles as a person with significant control on 2023-11-14 |
27/10/2327 October 2023 | Change of details for Peter Drake Jarman as a person with significant control on 2023-10-27 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
21/06/2321 June 2023 | Change of details for Palmer Capital Partners Limited as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Change of details for Peter Drake Jarman as a person with significant control on 2023-06-21 |
12/05/2312 May 2023 | Micro company accounts made up to 2022-03-31 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2021-03-30 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2020-03-31 |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
22/12/1922 December 2019 | REGISTERED OFFICE CHANGED ON 22/12/2019 FROM TIME & LIFE BUILDING/1 BRUTON STREET LONDON W1J 6TL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
28/08/1428 August 2014 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLIAM PRICE / 23/07/2014 |
10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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