- Company Overview for WICK 3 NOMINEES LIMITED (03216831)
- Filing history for WICK 3 NOMINEES LIMITED (03216831)
- People for WICK 3 NOMINEES LIMITED (03216831)
- Charges for WICK 3 NOMINEES LIMITED (03216831)
- More for WICK 3 NOMINEES LIMITED (03216831)
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) |
---|---|---|---|
03 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
26 Apr 2021 | TM01 | Termination of appointment of Philip Leslie Standen as a director on 27 March 2020 | |
26 Apr 2021 | AP01 | Appointment of Mr Richard John Hush as a director on 21 April 2021 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jul 2017 | PSC02 | Notification of Carter and Ward Wickford Limited as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC02 | Notification of Langly Developments Limited as a person with significant control on 17 September 2016 | |
30 Jun 2017 | PSC02 | Notification of Beazer Homes Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Perry Howard Gamon on 7 December 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Martin Harvey Gamon on 7 December 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Martin Harvey Gamon on 7 December 2015 |