- Company Overview for WILDING COURT RTM COMPANY LIMITED (11044634)
- Filing history for WILDING COURT RTM COMPANY LIMITED (11044634)
- People for WILDING COURT RTM COMPANY LIMITED (11044634)
- More for WILDING COURT RTM COMPANY LIMITED (11044634)
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 |