Advanced company searchLink opens in new window

WENNINGDALE LEISURE LIMITED

Company number 06993978

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)
14 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
01 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 18 August 2021
23 Nov 2021 PSC01 Notification of Jane Elizabeth Marshall as a person with significant control on 28 February 2021
23 Nov 2021 PSC04 Change of details for Mr Thomas Simon Marshall as a person with significant control on 28 February 2021
19 Aug 2021 CS01 18/08/21 Statement of Capital gbp 5170100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01.12.2021.
15 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 5,170,100.00000
09 Mar 2021 MR01 Registration of charge 069939780003, created on 28 February 2021
15 Oct 2020 CH01 Director's details changed for Jane Elizabeth Marshall on 15 October 2020
15 Oct 2020 PSC04 Change of details for Mr Thomas Simon Marshall as a person with significant control on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mr Thomas Simon Marshall on 15 October 2020
06 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
14 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
06 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
10 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 238,100
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
10 Aug 2017 CH03 Secretary's details changed for Jane Elizabeth Marshall on 10 August 2017
10 Aug 2017 CH03 Secretary's details changed for Jane Elizabeth Marshall on 10 August 2017