Advanced company searchLink opens in new window

WP (OPS) LIMITED

Company number 10761120

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)
14 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
13 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
29 Aug 2023 PSC07 Cessation of Christopher Edward Ives as a person with significant control on 3 August 2023
29 Aug 2023 PSC02 Notification of Windsor Partners Limited as a person with significant control on 3 August 2023
29 Aug 2023 PSC07 Cessation of Nicholas John Burke as a person with significant control on 2 August 2023
06 Jul 2023 CERTNM Company name changed windsor partners LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
05 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 TM01 Termination of appointment of Mitchell Caesar Kite as a director on 20 July 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
20 Apr 2022 TM01 Termination of appointment of Nicholas John Burke as a director on 14 April 2022
20 Apr 2022 AP01 Appointment of Mr Stuart Benjamin Ford as a director on 14 April 2022
14 Apr 2022 AD01 Registered office address changed from Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 8 Trinity Place Midland Drive Royal Town of Sutton Coldfield B72 1TX on 14 April 2022
13 Apr 2022 AP03 Appointment of Ms Henri Julien Elise Gardier as a secretary on 1 April 2022
13 Apr 2022 CH01 Director's details changed for Mr Mitchell Caesar Kite on 1 April 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 AD01 Registered office address changed from Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England to Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 17 November 2021
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
04 Feb 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CERTNM Company name changed hg & company consultants LIMITED\certificate issued on 08/10/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
29 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-18
29 Aug 2020 CONNOT Change of name notice
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates