Advanced company searchLink opens in new window

WIMBLEDON TRUSTEES LIMITED

Company number 06219944

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)
15 May 2015 AP01 Appointment of Mr Joseph Edward Whitters as a director on 12 May 2015
15 May 2015 AP01 Appointment of Mr William T Mitchell, Iii as a director on 12 May 2015
15 May 2015 AP01 Appointment of Mr Nathan Robert Every as a director on 12 May 2015
15 May 2015 AP01 Appointment of Mr Alan David Frazier as a director on 12 May 2015
14 May 2015 TM01 Termination of appointment of Richard John Yarwood as a director on 12 May 2015
14 May 2015 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 12 May 2015
14 May 2015 AP01 Appointment of Phillip Cummins as a director on 12 May 2014
14 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
14 Apr 2015 AD01 Registered office address changed from Unit 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA to Units 23-24 Tafarnaubach Industrial Estate Tredegar Gwent NP22 3AA on 14 April 2015
27 Mar 2015 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
27 Mar 2015 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2014 TM01 Termination of appointment of Craig Collingwood as a director on 14 November 2014
14 Nov 2014 TM02 Termination of appointment of Craig Collingwood as a secretary on 14 November 2014
16 Oct 2014 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
25 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Dec 2013 CH01 Director's details changed for Mr Craig Collingwood on 13 December 2013
14 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mr Craig Collingwood as a director
23 Apr 2012 AP03 Appointment of Mr Craig Collingwood as a secretary
18 Apr 2012 TM02 Termination of appointment of Lee Mainwaring as a secretary
18 Apr 2012 TM01 Termination of appointment of Lee Mainwaring as a director