Advanced company searchLink opens in new window

9 WILBRAHAM PLACE FREEHOLD LIMITED

Company number 05287142

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)
22 Nov 2017 CH01 Director's details changed for Mr Mohamad Ali Ajami on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mr Ismail Fadel Ghandour on 22 November 2017
14 Nov 2017 AA Micro company accounts made up to 31 December 2016
18 Oct 2017 TM01 Termination of appointment of Paolo Zannoni as a director on 18 October 2017
19 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AP01 Appointment of Mr Dominic Francis John Cheetham as a director on 11 April 2016
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 9,866
02 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 91.58
02 Dec 2015 TM01 Termination of appointment of Mary Patricia Mcdaid as a director on 27 November 2015
16 Nov 2015 MA Memorandum and Articles of Association
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re grant 28/09/2014
08 Oct 2015 AP01 Appointment of Paolo Zannoni as a director on 1 October 2015
23 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
03 Feb 2015 TM01 Termination of appointment of Dominic Francis John Cheetham as a director on 2 December 2014
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 91.58
26 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
25 Feb 2014 CH01 Director's details changed for Matthew David Strassberg on 1 October 2009
16 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 91.58
26 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders