Advanced company searchLink opens in new window

WILDFOX RESORTS GROUP LIMITED

Company number 13269695

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)
24 Apr 2024 SH02 Sub-division of shares on 11 April 2024
24 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share sub-division 11/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2024 MA Memorandum and Articles of Association
28 Mar 2024 CH01 Director's details changed for Mr Benjamin Daniel Lloyd on 15 March 2024
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Mar 2024 CH01 Director's details changed for Mr Benjamin Daniel Lloyd on 15 March 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 MR01 Registration of charge 132696950001, created on 14 April 2022
12 Apr 2022 PSC02 Notification of Kogan Bellamy Lloyd Limited as a person with significant control on 4 April 2022
08 Apr 2022 PSC07 Cessation of Mjb Capital Limited as a person with significant control on 4 April 2022
08 Apr 2022 PSC07 Cessation of Caer Capital Limited as a person with significant control on 4 April 2022
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
03 Mar 2022 PSC05 Change of details for Caer Capital Limited as a person with significant control on 26 January 2022
20 Jan 2022 AD01 Registered office address changed from 3 Burlington Gardens Burlington Gardens London W1S 3EP England to Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 20 January 2022
15 Sep 2021 PSC05 Change of details for Caer Capital Limited as a person with significant control on 15 September 2021
15 Sep 2021 PSC02 Notification of Caer Capital Limited as a person with significant control on 15 September 2021
15 Sep 2021 PSC07 Cessation of Benjamin Daniel Lloyd as a person with significant control on 15 September 2021
06 Sep 2021 PSC02 Notification of Mjb Capital Limited as a person with significant control on 6 September 2021
06 Sep 2021 PSC04 Change of details for Mr Benjamin Daniel Lloyd as a person with significant control on 6 September 2021
16 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 06/08/2021
06 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-06
06 Aug 2021 AD01 Registered office address changed from 21 Ganton Street Soho London W1F 9BN United Kingdom to 3 Burlington Gardens Burlington Gardens London W1S 3EP on 6 August 2021