Advanced company searchLink opens in new window

WIMPOLE LAND LIMITED

Company number 05236898

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)
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
02 Oct 2017 PSC01 Notification of Oliver George Sebastian Horsey as a person with significant control on 21 September 2017
02 Oct 2017 PSC01 Notification of Angus John Mayhew as a person with significant control on 21 September 2017
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 110
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 110
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 110
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Oliver George Sebastian Horsey on 21 September 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Mr John Sebastian Norman James Horsey on 4 November 2011
09 Dec 2011 CH03 Secretary's details changed for Mr John Sebastian Norman James Horsey on 4 November 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 110.00
18 Jun 2011 AD01 Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 18 June 2011
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010