Advanced company searchLink opens in new window

WILDING COURT RTM COMPANY LIMITED

Company number 11044634

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)
16 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
18 May 2023 CH01 Director's details changed for Steven Playford on 18 May 2023
18 May 2023 AA Accounts for a dormant company made up to 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
27 Apr 2022 AA Accounts for a dormant company made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
19 Oct 2021 AD01 Registered office address changed from 21 Heath Row Bishop's Stortford CM23 5DH England to 5 Wilding Court 64a Eden Road London London E17 9JY on 19 October 2021
15 Oct 2021 AA Micro company accounts made up to 30 November 2020
14 Oct 2021 AD01 Registered office address changed from Hill View the Annexe Braintree Road Braintree Road Dunmow CM6 3AP England to 21 Heath Row Bishop's Stortford CM23 5DH on 14 October 2021
03 Feb 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
03 Feb 2021 AD01 Registered office address changed from Suite 7 Atlantic Business Centre 1 the Green Chingford Essex E4 7ES to Hill View the Annexe Braintree Road Braintree Road Dunmow CM6 3AP on 3 February 2021
18 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
25 Feb 2020 AD01 Registered office address changed from Suite 7 Atlantoc Bsuiness Centre 1 the Green Chingford Essex E4 7ES to Suite 7 Atlantic Business Centre 1 the Green Chingford Essex E4 7ES on 25 February 2020
30 Jan 2020 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Suite 7 Atlantoc Bsuiness Centre 1 the Green Chingford Essex E4 7ES on 30 January 2020
31 Dec 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 CH01 Director's details changed for Steven Playford on 1 November 2018
18 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
18 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
18 Jun 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 18 June 2018
02 Nov 2017 NEWINC Incorporation