- Company Overview for WILDSTONE INVESTMENTS LTD (06722265)
- Filing history for WILDSTONE INVESTMENTS LTD (06722265)
- People for WILDSTONE INVESTMENTS LTD (06722265)
- Charges for WILDSTONE INVESTMENTS LTD (06722265)
- More for WILDSTONE INVESTMENTS LTD (06722265)
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) |
---|---|---|---|
30 May 2024 | TM01 | Termination of appointment of Jennifer Lyn Smith as a director on 17 May 2024 | |
12 Jan 2024 | AA | Accounts for a medium company made up to 31 December 2022 | |
21 Dec 2023 | MR04 | Satisfaction of charge 067222650001 in full | |
21 Dec 2023 | MR04 | Satisfaction of charge 067222650002 in full | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
12 May 2023 | AA | Full accounts made up to 31 December 2021 | |
16 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
26 Oct 2022 | CH01 | Director's details changed for Ms Jennifer Lyn Smith on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Damian Cox on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Jonathan Chandler on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Philip Henrik Allard on 26 October 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
10 Dec 2021 | PSC05 | Change of details for Wildstone Midco Limited as a person with significant control on 12 February 2021 | |
12 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Jul 2021 | AP01 | Appointment of Jennifer Lyn Smith as a director on 8 July 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 | |
29 Dec 2020 | TM01 | Termination of appointment of Stuart Wellman as a director on 24 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Barton Hall 29 Gloucester Street Cirencester Gloucestershire GL7 2DJ to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
06 Jul 2020 | PSC05 | Change of details for Insite Poster Midco Limited as a person with significant control on 9 June 2020 | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | CH01 | Director's details changed for Mr Damian Cox on 4 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Jonathan Chandler on 4 June 2020 |