- Company Overview for WIGMORE SECRETARIES LIMITED (03317170)
- Filing history for WIGMORE SECRETARIES LIMITED (03317170)
- People for WIGMORE SECRETARIES LIMITED (03317170)
- Registers for WIGMORE SECRETARIES LIMITED (03317170)
- More for WIGMORE SECRETARIES LIMITED (03317170)
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) |
---|---|---|---|
25 Apr 2019 | PSC07 | Cessation of Martin Landman as a person with significant control on 25 April 2019 | |
25 Apr 2019 | PSC01 | Notification of Yardena Landman as a person with significant control on 25 April 2019 | |
31 Dec 2018 | CH01 | Director's details changed for Mrs Irene Potter on 1 January 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
25 Apr 2017 | TM01 | Termination of appointment of Martin Landman as a director on 25 April 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Martin Landman as a secretary on 25 April 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
25 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
18 Nov 2015 | CH01 | Director's details changed for Mr Martin Landman on 9 January 2013 | |
18 Nov 2015 | CH01 | Director's details changed for Peter Benedict Stone on 9 January 2013 | |
18 Nov 2015 | CH01 | Director's details changed for Mrs Irene Potter on 9 January 2013 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Stephen John Mills on 9 January 2013 | |
18 Nov 2015 | CH03 | Secretary's details changed for Mr Martin Landman on 9 January 2013 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
01 Dec 2014 | TM01 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 | |
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
15 Aug 2013 | CH01 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |