AD01 |
New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on October 17, 2023. Company's previous address: Burnham Yard London End Beaconsfield HP9 2JH England.
filed on: 17th, October 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 4, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 24, 2023 new director was appointed.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 10, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 14, 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 26, 2022) of a secretary
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 26, 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 15, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 15, 2022) of a secretary
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to September 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control September 22, 2016
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2016
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address Burnham Yard London End Beaconsfield HP9 2JH. Change occurred on May 21, 2019. Company's previous address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 6, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 6, 2019) of a secretary
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to June 30, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 30, 2016) of a secretary
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG. Change occurred on July 12, 2016. Company's previous address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 9th, January 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Change occurred on December 15, 2015. Company's previous address: C/O Gcl Solicitors Llp Connaught House Alexandra Terrace Guildford Surrey GU1 3DA.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087004650001
filed on: 5th, June 2014
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed wilton park developments LIMITEDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed inland developments LIMITEDcertificate issued on 04/12/13
filed on: 4th, December 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|
SH01 |
Capital declared on September 20, 2013: 1.00 GBP
capital
|
|