Advanced company searchLink opens in new window

WENTWORTH MANSIONS LIMITED

Company number 04221934

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)
12 Dec 2019 AD03 Register(s) moved to registered inspection location Kernahans 4 England’S Lane Englands Lane London NW3 4TG
12 Dec 2019 AD02 Register inspection address has been changed to Kernahans 4 England’S Lane Englands Lane London NW3 4TG
17 Jul 2019 AA Micro company accounts made up to 31 December 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 24
12 Jun 2019 TM02 Termination of appointment of Fortune Block Management Limited as a secretary on 10 June 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
25 Oct 2018 AD01 Registered office address changed from 3-4 Devonshire Street Marylebone London W1W 5DT United Kingdom to Suite 1.4. 4 Devonshire Street London W1W 5DT on 25 October 2018
16 Oct 2018 AD01 Registered office address changed from Station House 2 Station Road Radlett Hertfordshire WD7 8JX to 3-4 Devonshire Street Marylebone London W1W 5DT on 16 October 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 AP04 Appointment of Fortune Block Management Limited as a secretary on 26 June 2018
26 Jun 2018 TM02 Termination of appointment of Sheila Ruth Benson as a secretary on 26 June 2018
01 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
17 Apr 2018 AP01 Appointment of Mrs Mary Ann Strathdene as a director on 16 April 2018
09 Apr 2018 AP01 Appointment of Mr Richard Christopher Peters as a director on 9 April 2018
13 Feb 2018 TM01 Termination of appointment of Jonathan Nakouzi as a director on 12 February 2018
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 CH03 Secretary's details changed for Sheila Ruth Benson on 1 May 2016
31 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 22
21 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 22
28 May 2015 CH01 Director's details changed for Rabbi Roderick Young on 23 May 2015
27 May 2015 CH01 Director's details changed for Mr Jonathan Nakouzi on 23 May 2015