Advanced company searchLink opens in new window

WIGMORE ESTATE AGENTS LIMITED

Company number 03729616

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)
17 Nov 2015 MR01 Registration of charge 037296160002, created on 17 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500
24 Jan 2014 AP04 Appointment of Barbican Services Limited as a secretary
22 Nov 2013 AP01 Appointment of Mr Charles Read Peerless as a director
21 Oct 2013 SH10 Particulars of variation of rights attached to shares
21 Oct 2013 SH08 Change of share class name or designation
10 Oct 2013 TM02 Termination of appointment of Celia Borrows as a secretary
10 Oct 2013 AD01 Registered office address changed from 18/22 Wigmore Street London W1U 2RG on 10 October 2013
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
12 Sep 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
30 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
07 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
10 Feb 2011 TM02 Termination of appointment of Peter Petrou as a secretary
04 Feb 2011 AP03 Appointment of Celia Joy Borrows as a secretary
22 Dec 2010 TM01 Termination of appointment of Peter Petrou as a director
13 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Jason Edward Borrows on 10 October 2009
19 Mar 2009 363a Return made up to 10/03/09; full list of members