Advanced company searchLink opens in new window

WILDWOOD WEALTH MANAGEMENT LIMITED

Company number 03800907

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)
13 May 2019 AA Total exemption full accounts made up to 28 February 2019
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
14 Jun 2018 PSC05 Change of details for Horsham Green Limited as a person with significant control on 14 June 2018
01 May 2018 AA Total exemption full accounts made up to 28 February 2018
04 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
02 Mar 2017 AP03 Appointment of Jayne Holyoake as a secretary on 2 March 2017
30 Nov 2016 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 4 Wildgoose Drive Horsham West Sussex RH12 1TU on 30 November 2016
30 Nov 2016 TM02 Termination of appointment of Philip Riches Wilson as a secretary on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Michael John Startup as a director on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Alexander James Bell as a director on 30 November 2016
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Oct 2016 CERTNM Company name changed dsh financial services LIMITED\certificate issued on 31/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
23 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
21 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
16 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Aug 2015 SH06 Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 8
24 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Aug 2015 SH03 Purchase of own shares.
10 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 9
25 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jun 2015 SH06 Cancellation of shares. Statement of capital on 27 May 2015
  • GBP 9
24 Jun 2015 SH03 Purchase of own shares.
08 May 2015 AP01 Appointment of Mr Ian Holyoake as a director on 23 April 2015