Advanced company searchLink opens in new window

9 WILBRAHAM PLACE FREEHOLD LIMITED

Company number 05287142

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 Feb 2024 AP01 Appointment of Mr Matthew David Strassberg as a director on 23 January 2024
05 Dec 2023 TM01 Termination of appointment of Jay Saccone as a director on 27 November 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
18 Nov 2022 AP01 Appointment of Mrs Barbara Jean Priovolos as a director on 14 November 2022
18 Nov 2022 TM01 Termination of appointment of Matthew David Strassberg as a director on 14 November 2022
09 Jun 2022 AA Micro company accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from 11 Campbell Road Twickenham TW2 5BY England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 9 January 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
30 Jul 2019 AD01 Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England to 11 Campbell Road Twickenham TW2 5BY on 30 July 2019
23 Jul 2019 AD01 Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to 31-33 College Road Harrow Middlesex HA1 1EJ on 23 July 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 103.99
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 102.66
23 Jan 2019 AP01 Appointment of Mr Jay Saccone as a director on 22 January 2019
19 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 AD01 Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 338 London Road Portsmouth Hampshire PO2 9JY on 12 July 2018
28 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
22 Nov 2017 CH01 Director's details changed for Mr Rupert Guy Robinson on 22 November 2017