- Company Overview for WENLOCK COURT LIMITED (03538916)
- Filing history for WENLOCK COURT LIMITED (03538916)
- People for WENLOCK COURT LIMITED (03538916)
- More for WENLOCK COURT LIMITED (03538916)
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) |
---|---|---|---|
26 Mar 2025 | CS01 | Confirmation statement made on 19 March 2025 with updates | |
26 Mar 2025 | PSC07 | Cessation of Richard Bucknell as a person with significant control on 1 March 2024 | |
26 Mar 2025 | PSC01 | Notification of Micheal Clarke as a person with significant control on 1 March 2024 | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
10 Mar 2023 | TM01 | Termination of appointment of Gary Mann as a director on 22 February 2023 | |
10 Jan 2023 | PSC07 | Cessation of Pamela Ellen Austin as a person with significant control on 20 September 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Edward Dennis Gordon as a director on 16 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Richard Bucknell as a director on 16 November 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Edward Dennis Gordon as a director on 20 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Gary Mann as a director on 20 October 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Micheal Clarke as a director on 20 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Pamela Ellen Austin as a director on 20 September 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
19 Apr 2022 | CH03 | Secretary's details changed for Liz Turpin on 1 April 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
05 Feb 2020 | AD01 | Registered office address changed from PO Box HU15 1XW Building 56 Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW England to 56 Bld 56, Cubaroo,Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW on 5 February 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates |