Advanced company searchLink opens in new window

WRENBRIDGE (BELVEDERE PROJECT MANAGEMENT) LIMITED

Company number 09176500

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2023 CH01 Director's details changed for Mr. Raymond John Stewart Palmer on 14 November 2023
27 Nov 2023 PSC04 Change of details for Mr Peter Drake Jarman as a person with significant control on 14 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Peter Drake Jarman on 14 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Benjamin Stuart Coles on 14 November 2023
27 Nov 2023 PSC04 Change of details for Mr Benjamin Stuart Coles as a person with significant control on 14 November 2023
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2023 DS01 Application to strike the company off the register
27 Oct 2023 PSC04 Change of details for Mr Benjamin Stuart Coles as a person with significant control on 27 October 2023
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
12 Jul 2022 TM01 Termination of appointment of Alexander David William Price as a director on 1 July 2022
07 Jul 2022 AP01 Appointment of Charles Alexander Allen as a director on 1 July 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
21 Aug 2020 PSC04 Change of details for Mr Peter Drake Jarman as a person with significant control on 21 August 2020
21 Aug 2020 PSC04 Change of details for Mr Benjamin Stuart Coles as a person with significant control on 21 August 2020
21 Aug 2020 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 21 August 2020
22 Dec 2019 AD01 Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018