WILDMOOR (CRICKLADE STREET) LIMITED
Company number 05494147
- Company Overview for WILDMOOR (CRICKLADE STREET) LIMITED (05494147)
- Filing history for WILDMOOR (CRICKLADE STREET) LIMITED (05494147)
- People for WILDMOOR (CRICKLADE STREET) LIMITED (05494147)
- Charges for WILDMOOR (CRICKLADE STREET) LIMITED (05494147)
- Insolvency for WILDMOOR (CRICKLADE STREET) LIMITED (05494147)
- More for WILDMOOR (CRICKLADE STREET) LIMITED (05494147)
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) |
---|---|---|---|
06 Mar 2024 | RM01 | Appointment of receiver or manager | |
06 Mar 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Feb 2021 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
04 Feb 2021 | PSC01 | Notification of Mark David Booth as a person with significant control on 29 June 2016 | |
04 Feb 2021 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
04 Feb 2021 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2021-02-04
|
|
04 Feb 2021 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2021-02-04
|
|
04 Feb 2021 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2021-02-04
|
|
04 Feb 2021 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2021-02-04
|
|
04 Feb 2021 | AR01 |
Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2021-02-04
|
|
13 Oct 2020 | AD01 | Registered office address changed from C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England to 1st Floor 23 Castle Street Cirencester GL7 1QD on 13 October 2020 | |
13 Oct 2020 | CH03 | Secretary's details changed for Mr. Justin Peter Fletcher on 1 October 2020 | |
16 Sep 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Sep 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Sep 2017 | RM01 | Appointment of receiver or manager | |
16 Sep 2017 | RM01 | Appointment of receiver or manager | |
25 Sep 2015 | AD01 | Registered office address changed from J P Fletcher & Co 8 Newburgh Street London W1F 7RJ to C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT on 25 September 2015 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Feb 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
17 Nov 2011 | AR01 |
Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
17 Nov 2011 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
24 Jun 2011 | LQ01 | Notice of appointment of receiver or manager |