Advanced company searchLink opens in new window

WJL DEVELOPMENTS LIMITED

Company number 12043024

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)
07 Feb 2024 AD01 Registered office address changed from Conrad House Fore Street Framlingham Suffolk IP13 9DY to Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ on 7 February 2024
10 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
29 Mar 2021 AD01 Registered office address changed from 22a West Station Yard Spital Rd Maldon Essex CM9 6TS United Kingdom to Conrad House Fore Street Framlingham Suffolk IP13 9DY on 29 March 2021
19 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 TM01 Termination of appointment of Michael John Ventham as a director on 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
27 Feb 2020 MR01 Registration of charge 120430240002, created on 20 February 2020
27 Feb 2020 MR01 Registration of charge 120430240003, created on 20 February 2020
24 Jan 2020 MR01 Registration of charge 120430240001, created on 22 January 2020
17 Oct 2019 PSC07 Cessation of Michael John Ventham as a person with significant control on 14 October 2019
17 Oct 2019 PSC02 Notification of Conrad Consulting Group Limited as a person with significant control on 14 October 2019
17 Oct 2019 AP01 Appointment of Mr Graham Michael Ventham as a director on 14 October 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,000
12 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
06 Aug 2019 PSC01 Notification of Michael John Ventham as a person with significant control on 11 July 2019
12 Jul 2019 AD01 Registered office address changed from One George Yard London EC3V 9DF United Kingdom to 22a West Station Yard Spital Rd Maldon Essex CM9 6TS on 12 July 2019
11 Jul 2019 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 11 July 2019
11 Jul 2019 AP01 Appointment of Mr Michael John Ventham as a director on 11 July 2019
11 Jul 2019 TM01 Termination of appointment of Lyn Bond as a director on 11 July 2019
11 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-11
  • GBP 1