Advanced company searchLink opens in new window

WILTON PLACE (BAILIFF BRIDGE) MANAGEMENT COMPANY LIMITED

Company number 05316882

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)
10 Nov 2017 AP01 Appointment of Mrs Rachel Green as a director on 25 September 2017
10 Nov 2017 AP01 Appointment of Ms Karen Auty as a director on 25 September 2017
27 Jun 2017 TM01 Termination of appointment of Graham Atkinson as a director on 26 June 2017
23 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 TM01 Termination of appointment of Edmond Leahy as a director on 27 January 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
08 Dec 2016 AP01 Appointment of Mr Graham Atkinson as a director on 8 December 2016
03 Oct 2016 TM01 Termination of appointment of Peter Miles Widdop as a director on 1 October 2016
28 Sep 2016 AP01 Appointment of Mr Nazeem John Dharamshi as a director on 27 September 2016
06 Sep 2016 TM01 Termination of appointment of David Banks as a director on 5 September 2016
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Mar 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
18 Feb 2016 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
22 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 148
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Sep 2015 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
08 Sep 2015 AP01 Appointment of Mr David Banks as a director on 6 August 2015
18 Mar 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
31 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 148
31 Dec 2014 AP03 Appointment of Miss Emily Duffy as a secretary on 28 July 2014
28 Oct 2014 TM01 Termination of appointment of David Anthony Seymour as a director on 26 October 2014
23 May 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 148
17 Dec 2013 AP03 Appointment of Mrs Navpreet Mander as a secretary
17 Dec 2013 TM02 Termination of appointment of Lori Griffiths as a secretary