Advanced company searchLink opens in new window

WIGMORE ESTATES LIMITED

Company number 03942006

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)
08 Sep 2008 288b Appointment Terminated Director speymill property group (uk) LIMITED
03 Sep 2008 288a Director appointed paul brendan smith
03 Sep 2008 288a Director appointed keith albert lees
05 Aug 2008 288c Director's Change of Particulars / speymill 2007 LIMITED / 05/08/2008 / Surname was: speymill 2007 LIMITED, now: speymill property group (uk) LIMITED
11 Jun 2008 353 Location of register of members
18 Apr 2008 288b Appointment Terminated Secretary connaught secretaries LTD
14 Mar 2008 363a Return made up to 07/03/08; full list of members
12 Mar 2008 288c Director's Change of Particulars / speymill 2007 LIMITED / 27/02/2008 / HouseName/Number was: , now: speymill house; Street was: mace house sovereign court, now: vantage park; Area was: ermine business park, now: washingley road; Post Code was: PE29 6XU, now: PE29 6SR
12 Mar 2008 288c Director's Change of Particulars / speymill group PLC / 14/11/2007 / Surname was: speymill group PLC, now: speymill 2007 LIMITED
05 Mar 2008 287 Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
13 Dec 2007 AA Accounts made up to 31 December 2006
23 Oct 2007 288c Secretary's particulars changed
04 Oct 2007 353 Location of register of members
14 Jul 2007 353a Location of register of members (non legible)
22 Jun 2007 403a Declaration of satisfaction of mortgage/charge
14 Apr 2007 363s Return made up to 07/03/07; full list of members
05 Dec 2006 AA Full accounts made up to 31 December 2005
02 Jun 2006 AA Full accounts made up to 31 December 2004
11 Apr 2006 363s Return made up to 07/03/06; full list of members
11 Apr 2006 363(288) Director's particulars changed
02 Jun 2005 363s Return made up to 07/03/05; full list of members
04 Feb 2005 AA Accounts made up to 31 December 2003
07 Dec 2004 287 Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW
22 Nov 2004 395 Particulars of mortgage/charge
28 Oct 2004 288a New secretary appointed