Advanced company searchLink opens in new window

WILMINGTON ESTATE MANAGEMENT COMPANY LIMITED

Company number 07552879

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)
12 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Nov 2021 TM01 Termination of appointment of Andrew Colin Modle as a director on 18 May 2021
09 Aug 2021 PSC02 Notification of Linden Limited as a person with significant control on 8 July 2021
09 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 9 August 2021
09 Aug 2021 TM01 Termination of appointment of Christopher John Saunders as a director on 8 July 2021
26 Jul 2021 TM02 Termination of appointment of Andrew William Wilson as a secretary on 8 July 2021
26 Jul 2021 AP01 Appointment of Mr Martyn Trevor Flood as a director on 8 July 2021
26 Jul 2021 AP01 Appointment of Dawnet Marie Mclaughlin as a director on 8 July 2021
11 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
24 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
12 Feb 2020 AP01 Appointment of Christopher Saunders as a director on 9 January 2020
12 Feb 2020 AP01 Appointment of Andrew Colin Modle as a director on 9 January 2020
28 Jan 2020 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 28 January 2020
15 Jan 2020 TM01 Termination of appointment of Andrew James Duxbury as a director on 9 January 2020
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jul 2018 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 4 July 2018
21 Jun 2018 PSC08 Notification of a person with significant control statement