Advanced company searchLink opens in new window

14 WILBURY GARDENS LIMITED

Company number 02758369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
25 Jul 2023 AD04 Register(s) moved to registered office address 37 Osborne Villas Hove East Sussex BN3 2RA
22 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 October 2021
14 Nov 2021 CH04 Secretary's details changed for Property Central (Hove) Limited on 13 November 2021
14 Nov 2021 AD01 Registered office address changed from , Flat 2 (First Floor Flat) 16 Sackville Road, Hove, East Sussex, BN3 3FA, United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA on 14 November 2021
26 Oct 2021 AD02 Register inspection address has been changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA
24 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
27 Feb 2021 TM01 Termination of appointment of Judy Sheila Bury as a director on 27 February 2021
25 Feb 2021 AA Accounts for a dormant company made up to 31 October 2020
11 Feb 2021 TM02 Termination of appointment of Christopher Peter Goodall as a secretary on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from , 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF to 37 Osborne Villas Hove East Sussex BN3 2RA on 11 February 2021
11 Feb 2021 AP04 Appointment of Property Central (Hove) Limited as a secretary on 11 February 2021
07 Jan 2021 CS01 Confirmation statement made on 14 October 2020 with no updates
15 May 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
16 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
15 Oct 2018 CH01 Director's details changed for Daniel James Rees on 14 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Christopher Peter Goodall on 14 October 2018
15 Oct 2018 CH01 Director's details changed for Judy Sheila Bury on 14 October 2018
15 Oct 2018 CH03 Secretary's details changed for Mr Christopher Peter Goodall on 14 October 2018
09 May 2018 AA Accounts for a dormant company made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates